HomeMy WebLinkAbout2004 01-12 CCP Regular Session Public Copy
AGENDA
CITY COUNCIL STUDY SESSION
January 12, 2004
6:00 P.M.
City Council Chambers
1. City Council discussion of agenda items and questions
2. Representative Debra Hilstrom
3. Discussion of Chi Chi's Liquor violation
4. Miscellaneous
5. Discussion of Work Session Agenda Items as time permits
6. Adjourn
City of Brooklyn Center
A Millennium Community
To: Mayor Kragness and Council Mem armody, Lasman, Niesen, and Peppe
From: Michael J. McCaul�
City Manager
Date: January 8, 2004
Re: Rep. Hilstrom
Pursuant to the Council's discussion, Representative Hilstrom and Senator Scheid were
invited to meet with the City Council. Representative Hilstrom was able to schedule
meeting with the City Council at Monday's Study Session.
6301 Shingle Creek Parkway Recreation and Community Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www.cityofbrooklyncenter.org
City of Brooklyn Center
A Millennium Community
To: Mayor Kragness and Council Me ers Carmody, Lasman, Niesen, and Peppe
From: Michael J. McCauley
City Manager
Date: January 8, 2004
Re: Chi Chi's Liquor Law Violation
Chic Chi's is in bankruptcy. Charlie LeFevere has explored pursuing Chi Chi's after
hours sale violation in bankruptcy court and determined that it is possible to pursue the
imposition of a penalty on the bankrupt corporation. However, it would be an involved
and costly undertaking to go into bankruptcy court and there exists the potential that we
would also need to conduct hearings. Based on that review it would be my
recommendation not to pursue the matter in bankruptcy court. The business is closed and
the costs of any potential penalty would be eclipsed by the costs of navigating through
bankruptcy court. If Chi Chi's emerged from bankruptcy and sought a new liquor license,
their violations could be used to determine whether a new license would be issued.
301 Shingle Creek Parkway Recreation and Community Center Phone TDD Number
g y y
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www.cityofbrooklyncenter.org
CITY COUNCIL MEETING
City of Brooklyn Center
January 12, 2004 AGENDA
1. Informal Open Forum With City Council 6:45 p.m.
provides an opportunity for the public to address the Council on items which are not on the
agenda. Open Forum will be limited to 15 minutes, it is not televised, and it may not be
used to make personal attacks, to air personality grievances, to make political endorsements,
or for political campaign purposes. Council Members will not enter into a dialogue with
citizens. Questions from the Council will be for clarification only. Open Forum will not be
used as a time for problem solving or reacting to the comments made but, rather, for hearing
the citizen for informational purposes only.
2. Invocation 7 p.m.
3. Call to Order Regular Business Meeting
-The City Council requests that attendees turn off cell phones and pagers during the
meeting.
4. Roll Call
5. Pledge of Allegiance
6. Council Report
7. Approval of Agenda and Consent Agenda
-The following items are considered to be routine by the City Council and will be enacted
by one motion. There will be no separate discussion of these items unless a Councilmember
so requests, in which event the item will be removed from the consent agenda and
considered at the end of Council Consideration Items.
a. Approval of Minutes
Councilmembers not present at meetings will be recorded as abstaining from the vote
on the minutes.
1. December 8, 2003 Study Session
2. December 8, 2003 Regular Session
3. December 8, 2003 Work Session
4. December 29, 2003 Special Session
b. Licenses
C. Approval of Site Performance Guarantee Release for IHOP Restaurant, 5601 Xerxes
Avenue North
d. Proclamation Declaring We Care About Kids Month
CITY COUNCIL AGENDA -2- January 12, 2004
e. An Ordinance Relating to the Licensure of Massage; Amending Brooklyn Center
Code Section 23 -1703
Motion to remove from table and to take no action on the ordinance amendment.
f. Request to Donate Guns to the Skills Program at the Center for Criminal Justice and
Law Enforcement
Motion to authorize request.
g. Resolution Establishing Improvement Project No. 2004 -06, Contract 2004 -C, 73`
Avenue North Street, Storm Drainage, and Utility Improvements and Approving an
Agreement with the City of Brooklyn Park for Contract Administration
h. Ordinance Amending the Legal Description for Vacating a Portion of Street Right of
Way: Shingle Creek Parkway South of 69 Avenue North
i. Resolution Designating Official Newspaper
j. Resolution Accepting Work Performed and Authorizing Final Payment,
Improvement Project No. 2003 -13, Contract 2003 -E, 2003 Seal Coating
k. An Ordinance Vacating a Portion of Storm Sewer Easement at Garden City
Elementary School, Osseo School District No. 279
Motion to approve first reading and set second reading and public hearing on
February 9, 2004.
1. Resolution Appointing Michael J. McCauley as Director and Jim Glasoe as Alternate
Director to the Board of Directors of Hennepin Recycling Group
m. Resolution Designating Depositories of City Funds
8. Public Hearing Item
a. An Ordinance Relating to the Location of Secondhand Goods Dealers, Pawnshops,
Currency Exchanges, Tattoo Parlors and Body Piercing Establishments, Saunas, and
Massage Parlors; Amending Brooklyn Center City Code Sections 23 -610, 23 -661,
23 -1607, 23 -1709, 23 -2203 and 23 -2309
-This item was approved for first reading on December 8, 2003; published in the
official newspaper on December 18, 2003; and is offered for a second reading and
public hearing.
-Requested Council Action:
Motion to open Public Hearing.
-Take public input.
Motion to close Public Hearing.
Motion to adopt ordinance.
CITY COUNCIL AGENDA -3- January 12, 2004
9. Council Consideration Items
a. Resolution Expressing Appreciation for the Donations from the Brooklyn Center Fire
Relief Association
*Requested Council Action:
Motion to adopt resolution.
b. Resolution Recognizing the Contributions of Ethnic Populations and Heritage
Celebrations
•Requested Council Action:
Motion to adopt resolution.
C. An Ordinance Amending Sections 11 -717, 23- 1900, and 23 -1902 of the Brooklyn
Center Code of Ordinances, Relating to the Conduct of Charitable Gambling in the
City
Requested Council Action:
Motion to approve first reading and set second reading and public hearing on
February 9, 2004.
d. Select Presiding Officers Mayor Pro Tern and Acting Mayor Pro Tern
Requested Council Action:
Council discuss and select presiding officers.
e. Mayoral Appointments of City Council Members to Serve as Liaisons to City
Advisory Commissions and as City Representatives for Other Organizations for 2004
-Requested Council Action:
Motion to ratify Mayoral appointments.
Mayoral Reappointments to City Advisory Commissions
Requested Council Action:
Motion to ratify Mayoral reappointments.
g. Resolution Declaring Commitment to the Brooklyn Center City Charter, Pledging
Fair Treatment of Employees, Declaring Against Conflicts of Interest and Misuse of
Positions
Requested Council Action:
Motion to adopt resolution.
h. Resolution Approving Joint Powers Agreement for Street Maintenance Activities and
Authorizing Solicitation of Bids for 2004 Seal Coating
Requested Council Action:
Motion to adopt resolution.
CITY COUNCIL AGENDA 4- January 12, 2004
i. Resolution Authorizing the Execution of Agreement for the Peacemaker Diversion
Grant
-Requested Council Action:
Motion to adopt resolution.
j. Resolution and Consent Order Imposing Civil Penalty for Value Food Market Liquor
Violation
-Requested Council Action:
Motion to adopt resolution.
k. Resolution Approving the Contract for Law Enforcement Labor Services (LELS)
Local 82 and the City of Brooklyn Center for the Calendar Year 2004
-Requested Council Action:
Motion to adopt resolution.
1. Resolution Approving the Contract for Law Enforcement Labor Services (LELS)
Local 86 and the City of Brooklyn Center for the Calendar Year 2004
-Requested Council Action:
Motion to adopt resolution.
m. Resolution Supporting Continued Funding for Grants to Improve Lake Water Quality
-Requested Council Action:
Motion to adopt resolution.
n. Resolution Expressing Recognition of and Appreciation to Officer Gary Coleman
and Officer Clark Messenbrink for Their Service as D.A.R.E. Officers
-Requested Council Action:
Motion to adopt resolution.
10. Adjournment
I
City Council Agenda Item No. 7a
i
MINUTES OF THE PROCEEDINGS OF THE CITY COUNCIL
OF THE CITY OF BROOKLYN CENTER IN THE COUNTY
OF HENNEPIN AND THE STATE OF MINNESOTA
STUDY SESSION
DECEMBER 8, 2003
CITY HALL COUNCIL CHAMBERS
CALL TO ORDER STUDY SESSION
The Brooklyn Center City Council met in Study Session and was called to order by Mayor Myrna
Kragness at 6:05 p.m.
ROLL CALL
Mayor Myrna Kragness, Councilmembers Kay Lasman, Diane Niesen, and Bob Peppe.
Councilmember Kathleen Carmody was absent and excused. Also present were City Manager
Michael McCauley, Public Works Director /City Engineer Todd Blomstrom, and Deputy City Clerk
Maria Rosenbaum.
CITY COUNCIL DISCUSSION OF AGENDA ITEMS AND QUESTIONS
Council discussed City Council agenda items 7e, Resolution Approving Change Order No. 5,
Accepting Work Performed and Authorizing Final Payment, Improvement Project Nos. 2002 -05, 06,
07, and 14, Contract 2002 -B, Garden City South Street, Storm Drainage and Utility Improvements;
9d, Franchise Fee Ordinances; 1Of, An Ordinance Relating to the Location of Secondhand Goods
Dealers, Pawnshops, Currency Exchanges, Tattoo Parlors and Body Piercing Establishments, Saunas,
and Massage Parlors; Amending Brooklyn Center City Code Sections 23 -610, 23 -661, 23 -1607, 23
1709, 23 -2203, and 23 -2309; l On, Resolution Authorizing Proposed Use of Auto Theft Prevention
Grant; and 9c, An Ordinance Relating to the Brooklyn Center Building Code: Amending Brooklyn
Center City Code Sections 3-101, 3 -102, and 3 -103.
Councilmember Lasman expressed that she would like to see the notification when the franchise fee
statements are mailed by CenterPoint Energy. City Manager Michael McCauley informed that he
would have to check when the statements would be available and that he would get the statements to
the Council as soon as he had them.
Councilmember Peppe informed that he would abstain from the vote regarding the ordinance
adoption relating to Chapter 3 due to a conflict of interest.
MISCELLANEOUS
Council discussed the construction bidding process; signing at Humboldt Square; the goose
management process, and had Bob Thistle from Springsted provide an overview of the bond sale
agenda items.
12/08/03 -1- DRAFT
Councilmember Niesen asked for clarification regarding the unspent Economic Development
Authority (EDA) budgeted monies. Mr. McCauley discussed that the monies not spent are
transferred to build a balance for EDA development or redevelopment projects.
ADJOURNMENT
A motion by Councilmember Niesen, seconded by Councilmember Lasman to adjourn the Study
Session at 6:50 p.m. Motion passed unanimously.
City Clerk Mayor
12/08/03 -2- DRAFT
MINUTES OF THE PROCEEDINGS OF THE CITY COUNCIL
OF THE CITY OF BROOKLYN CENTER IN THE COUNTY
OF HENNEPIN AND THE STATE OF MINNESOTA
REGULAR SESSION
DECEMBER 8, 2003
CITY HALL COUNCIL CHAMBERS
L INFORMAL OPEN FORUM WITH CITY COUNCIL
CALL TO ORDER INFORMAL OPEN FORUM
The Brooklyn Center City Council met in Informal Open Forum at 6:50 p.m.
ROLL CALL
Mayor Myrna Kragness, Councilmembers Kay Lasman, Diane Niesen, and Bob Peppe.
Councilmember Kathleen Carmody was absent and excused. Also present were City Manager
Michael McCauley, Public Works Director /City Engineer Todd Blomstrom, City Attorney Charlie
LeFevere, and Deputy City Clerk Maria Rosenbaum.
Jerry Blarney, 7136 Willow Lane North, addressed the Council to express concern about the traffic
signal sequence change at 66 Avenue North and Highway 252.
ADJOURN INFORMAL OPEN FORUM
A motion by Councilmember Lasman, seconded by Councilmember Niesen to adjourn the Informal
Open Forum at 6:52 p.m. Motion passed unanimously.
2. INVOCATION
Father David Shannon, St. Alphonsus Parish, offered the Invocation.
3. CALL TO ORDER REGULAR BUSINESS MEETING
The Brooklyn Center City Council met in Regular Session and was called to order by Mayor Myrna
Kragness at 7:12 p.m.
4. ROLL CALL
Mayor Myrna Kragness, Councilmembers Kay Lasman, Diane Niesen, and Bob Peppe.
Councilmember Kathleen Carmody was absent and excused. Also present were City Manager
Michael McCauley, ublic Works Director/City Engineer Todd Bl m
y, o o Strom City Attorney tY g tY Y Charlie
LeFevere, and Deputy City Clerk Maria Rosenbaum.
12/08/03 -1- DRAFT
5. PLEDGE OF ALLEGIANCE
The Pledge of Allegiance was recited
6. COUNCIL REPORT
Councilmember Lasman reported that she attended the Holly Sunday event on December 7, 2003;
and wished to thank the Brooklyn Center Lions for their support with the event.
Councilmember Niesen reported that there is an Eagle's nest on the southern portion of Upper Twin
Lake and that some residents are looking into some signage to help preserve the nest from
snowmobiles.
Mayor Kragness reported that she attended the Holly Sunday event on December 7, 2003; and
expressed thanks to the Brooklyn Center Lions for their support with the event.
7. APPROVAL OF AGENDA AND CONSENT AGENDA
Mayor Kragness informed that Council Consideration Item 10a, Bond Sales, was going to be
repositioned to Appearances as item 8a.
There was a motion by Councilmember Lasman, seconded by Councilmember Peppe to approve the
agenda and consent agenda with the amendment of repositioning Council Consideration Item 10a,
Bond Sales, to Appearances as item 8a. Motion passed unanimously.
7a. APPROVAL OF MINUTES
A motion by Councilmember Lasman, seconded by Councilmember Peppe to approve the November
24, 2003, study, regular, and work session; and the December 1, 2003, truth in taxation meeting
minutes. Motion passed unanimously.
7b. LICENSES
A motion by Councilmember Lasman, seconded by Councilmember Peppe to approve the following
list of licenses. Motion passed unanimously.
CHRISTMAS TREE SALES
PQT Company 21050 Lake George Boulevard NW, Oak Grove
GASOLINE SERVICE STATION
Brookdale Citgo 5710 Xerxes Avenue North
Humboldt Shell 6840 Humboldt Avenue North
SuperAmerica #4058 1901 57th Avenue North
SuperAmerica #4160 6545 West River Road
12/08/0 r
3 -2- DRAFT
y
LIOUOR CLASS A ON -SALE INTOXICATING AND SUNDAY
Olive Garden 1602 James Circle North
Vallarta's Mexican Restaurant 6000 Shingle Creek Parkway
LIOUOR CLASS B ON -SALE INTOXICATING AND SUNDAY
AMF /Earle Brown Lanes 6440 James Circle North
Hilton Minneapolis North 2200 Freeway Boulevard
TGI Friday's 2590 Freeway Boulevard
LIOUOR CLASS F ON -SALE INTOXICATING AND SUNDAY
Earle Brown Heritage Center 6155 Earle Brown Drive
LIOUOR CLUB
Duoos Bros. American Legion
Post 630 6110 Brooklyn Boulevard
LIOUOR OFF -SALE 3.2 PERCENT MALT LIOUOR
Cub Foods 3245 County Road 10
SuperAmerica #4160 6545 West River Road
SuperAmerica #4058 1901 57th Avenue North
Value Food 6804 Humboldt Avenue North
Winner Gas 6501 Humboldt Avenue North
LIOUOR ON -SALE 3.2 PERCENT MALT LIQUOR
50's Grill 5524 Brooklyn Boulevard
Centerbrook Golf Course 5500 Lilac Drive
Davanni's Pizza and Hot Hoagies 5937 Summit Drive
Scoreboard Pizza 6816 Humboldt Avenue North
LIOUOR ON -SALE WINE
50's Grill 5524 Brooklyn Boulevard
PAWNBROKER
Cash -n -Pawn 1964 57`" Avenue North
SECONDHAND GOODS DEALER
CD Warehouse 6072 Shingle Creek Parkway
TOBACCO RELATED PRODUCT
American Legion Post 630 6110 Brooklyn Boulevard
Humboldt Shell 6840 Humboldt Avenue North
Brookdale Citgo 5710 Xerxes Avenue North
SuperAmerica #4058 1901 57 Avenue North
SuperAmerica #4160 6545 West River Road
12/08/03 -3-
DRAFT
The following licenses are agaroved subiect to the conditions listed:
LIOUOR ON -SALE CLASS B INTOXICATING AND SUNDAY
Applebee's 1400 Brookdale Mall
[subject to proof of payment of property taxes on or before December 31, 2003]
LIOUOR ON -SALE 3.2 PERCENT MALT
Chuckwagon Grill 1928 57th Avenue North
[subject to submittal of liquor liability insurance certificate]
7c. RESOLUTION APPROVING SUPPLEMENTAL AGREEMENT NOS. 1, 2,
AND 3 AND CHANGE ORDER NO. 1, ACCEPTING WORK PERFORMED
AND AUTHORIZING FINAL PAYMENT, IMPROVEMENT PROJECT NO.
2002 -04, CONTRACT 2002 -D, FRANCE AVENUE RELOCATION
RESOLUTION NO. 2003 -189
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION APPROVING SUPPLEMENTAL AGREEMENT NOS. 1, 2, AND 3 AND
CHANGE ORDER NO. 1, ACCEPTING WORK PERFORMED AND AUTHORIZING FINAL
PAYMENT, IMPROVEMENT PROJECT NO. 2002 -04, CONTRACT 2002 -D, FRANCE
AVENUE RELOCATION
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
7d. RESOLUTION APPROVING CHANGE ORDER NO. 1, ACCEPTING WORK
PERFORMED AND AUTHORIZING FINAL PAYMENT, IMPROVEMENT
PROJECT NO. 2002 -19, CONTRACT 2002 -I, SHINGLE CREEK TRAIL
RECONSTRUCTION
RESOLUTION NO. 2003 -190
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION APPROVING CHANGE ORDER NO. 1, ACCEPTING WORK PERFORMED
AND AUTHORIZING FINAL PAYMENT, IMPROVEMENT PROJECT NO. 2002 -19,
CONTRACT 2002 -I, SHINGLE CREEK TRAIL RECONSTRUCTION
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
12/08/03 -4- DRAFT
7e. RESOLUTION APPROVING CHANGE ORDER NO. 5, ACCEPTING WORK
PERFORMED AND AUTHORIZING FINAL PAYMENT, IMPROVEMENT
MPROVEMENT
PROJECT NOS. 2002-05,06,07 14, CONTRACT 2002 -B, GARDEN CITY
SOUTH STREET, STORM DRAINAGE AND UTILITY IMPROVEMENTS
RESOLUTION NO. 2003-191
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION APPROVING CHANGE ORDER NO. 5, ACCEPTING WORK PERFORMED
AND AUTHORIZING FINAL PAYMENT, IMPROVEMENT PROJECT NOS. 2002-05,06,07
14, CONTRACT 2002 -13, GARDEN CITY SOUTH STREET, STORM DRAINAGE AND
UTILITY IMPROVEMENTS
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
7f. RESOLUTION AUTHORIZING AN AGREEMENT WITH OSSEO SCHOOL
DISTRICT NO. 279 FOR RELOCATION OF STORM SEWER AND
VACATION OF AN EXISTING STORM SEWER EASEMENT AT GARDEN
CITY ELEMENTARY SCHOOL
RESOLUTION NO. 2003-192
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION AUTHORIZING AN AGREEMENT WITH OSSEO SCHOOL DISTRICT NO. 279
FOR RELOCATION OF STORM SEWER AND VACATION OF AN EXISTING STORM
SEWER EASEMENT AT GARDEN CITY ELEMENTARY SCHOOL
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
7g. RESOLUTION APPROVING CHANGER ORDER NO. 2, ACCEPTING
WORK PERFORMED AND AUTHORIZING FINAL PAYMENT,
IMPROVEMENT PROJECT NOS. 2002-01,02, AND 03, CONTRACT 2002 -A,
SOUTHWEST NEIGHBORHOOD STREET, STORM DRAINAGE AND
UTILITY IMPROVEMENTS
RESOLUTION NO. 2003-193
Councilmember Lasman introduced the following resolution and moved its adoption:
12/08/03 -5- DRAFT
RESOLUTION APPROVING CHANGER ORDER NO. 2, ACCEPTING WORK PERFORMED
AND AUTHORIZING FINAL PAYMENT, IMPROVEMENT PROJECT NOS. 2002-01,02, AND
03, CONTRACT 2002 -A, SOUTHWEST NEIGHBORHOOD STREET, STORM DRAINAGE
AND UTILITY IMPROVEMENTS
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
7h. RESOLUTION SETTING SALARIES FOR THE CALENDAR YEAR 2004
RESOLUTION NO. 2003-194
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION SETTING SALARIES FOR THE CALENDAR YEAR 2004
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
7i. RESOLUTION APPROVING THE CONTRACT FOR LOCAL 49 (PUBLIC
WORKS MAINTENANCE) AND THE CITY OF BROOKLYN CENTER
FOR THE CALENDAR YEAR 2004
RESOLUTION NO. 2003-195
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION APPROVING THE CONTRACT FOR LOCAL 49 (PUBLIC WORKS
MAINTENANCE) AND THE CITY OF BROOKLYN CENTER FOR THE CALENDAR YEAR
2004
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
S. APPEARANCES
8a. BOND SALES
RESOLUTION ACCEPTING OFFER ON SALE OF $5,045,000 GENERAL
OBLIGATION POLICE AND FIRE BUILDING REFUNDING BONDS,
SERIES 2004A, LEVYING A TAX THEREFOR AND PROVIDING FOR
THEIR ISSUANCE
12/08/03 -6- DRAFT
RESOLUTION PROVIDING FOR THE ISSUANCE AND SALE OF
$2,470,000 TAXABLE GENERAL OBLIGATION TAX INCREMENT
REFUNDING BONDS, SERIES 2004B
Bob Thistle, representative from Springsted, addressed the Council to discuss the bond sales for the
$5,045,000 General Obligation Police and Fire Building Refunding Bonds, Series 2004A and the
$2,470,000 Taxable General Obligation Tax Increment Refunding Bonds, Series 2004B. The City's
A -1 Bond Rating was confirmed by Moody's. He recommended awarding the $5,045,000 General
Obligation Police and Fire Building Refunding Bonds, Series 2004A to U.S. Bancorp Piper Jaffray
Inc. with a true interest rate of 3.0347 percent and the $2,470,000 Taxable General Obligation Tax
Increment Refunding Bonds, Series 2004B to Northland Securities with a true interest rate of 3.8008
percent.
He informed that the sale of these bonds do not extend the bonds or amend their structure; and that
the sale of these bonds has met the three percent advance refund State requirements.
RESOLUTION NO. 2003-196
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION ACCEPTING OFFER ON SALE OF $5,045,000 GENERAL OBLIGATION
POLICE AND FIRE BUILDING REFUNDING BONDS, SERIES 2004A, LEVYING A TAX
THEREFOR AND PROVIDING FOR THEIR ISSUANCE
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Niesen. Motion passed unanimously.
RESOLUTION NO. 2003-197
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION PROVIDING FOR THE ISSUANCE AND SALE OF $2,470,000 TAXABLE
GENERAL OBLIGATION TAX INCREMENT REFUNDING BONDS, SERIES 2004B
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Niesen. Motion passed unanimously.
8b. RECOGNITION OF CITY COMMISSIONERS
RESOLUTION EXPRESSING RECOGNITION AND APPRECIATION OF
MEMBERS WHO HAVE SERVED ON CITY COMMISSIONS
Councilmember Lasman read the resolution while Mayor Kragness presented those present a
certificate of appreciation. The following are those who were recognized:
12/08/03 -7- DRAFT
Jerald Blamey, Financial Commission 11/25/96 12/31/03
Robert Cambanes, Charter Commission 7/21/99 7/20/03
JoAnn Campbell- Sudduth, NWHHSC Commission 1/28/03 7/30/03
Lloyd Deuel, Housing Commission 9/25/95 12/31/03
Ernie Erickson, Housing Commission 8/28/89 12/31/03
Sylvester Knapp, Charter Commission 6/7/95 6/7/03
Todd Paulson, Charter Commission 3/21/95 5/8/03
John Whitehead, Planning Commission 2/8/99 12/31/03
Gavin Wilkinson, Financial Commission 10/13/98 12/31/03
R. Carl Wolter, Charter Commission 3/21/95 3/22/03
(The highlighted names are those who were present to receive a certificate.)
RESOLUTION NO. 2003-198
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION EXPRESSING RECOGNITION AND APPRECIATION OF MEMBERS WHO
HAVE SERVED ON CITY COMMISSIONS
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
8c. LANG- NELSON ASSOCIATES
REGARDING REQUESTED STREET IMPROVEMENTS, 6100 BLOCK,
FREMONT AVENUE NORTH
Mr. McCauley discussed that Lang- Nelson Associates, owners of the apartment complex at 6125 and
6201 Lilac Drive North, had requested a project proposal to remove the cul -de -sac and connect
Fremont Avenue to Lilac Drive at 62 Avenue.
Paul Brewer, Lang- Nelson Associates representative, addressed the Council to discuss the request
and ask that the Council consider paying half the cost of the project. He expressed that he believes
the project would be a positive improvement and beneficial for the neighborhood. He asked that the
project be considered for 2004 as part of the City's construction plans.
Council discussed the request and considered options that were feasible.
Councilmember Lasman expressed that she would like to hear from residents regarding the proposal
before making any decisions.
Councilmember Niesen questioned if any alternatives had been considered such as signing or doing
the project in 2005.
12/08/03 -8- DRAFT
Mr. Brewer informed that they had considered signs for the traffic issues; however, the signing
would not help the residents trying to get from one building to the next; and that they were hoping to
have something done in 2004 due to the traffic concerns.
Mr. McCauley suggested that if the Council would like to consider the request for the project, the
Council could continue to review options at a work session.
Councilmember Niesen informed that she might support the work being done and the City helping
with the funding in 2005.
Councilmember Peppe asked if the funding could come from the Economic Development Authority
(EDA). Mr. McCauley responded that might be possible.
It was the consensus of the Council to continue reviewing the options for responding to this request.
9. PUBLIC HEARINGS
9a. CONSIDERATION OF 2004 BUDGET
1. RESOLUTION APPROVING A FINAL TAX CAPACITY LEVY FOR
THE GENERAL FUND AND DEBT SERVICE FUNDS AND A
MARKET VALUE TAX LEVY FOR THE HOUSING AND
REDEVELOPMENT AUTHORITY FOR 2004
2. RESOLUTION ESTABLISHING A FINAL MARKE VALUE LEVY
FOR THE PURPOSE OF DEFRAYING THE COST OF OPERATION,
PROVIDING INFORMATIONAL SERVICES AND RELOCATION
ASSISTANCE PURSUANT TO THE PROVISIONS OF MINNESOTA
STATUTES CHAPTER 469.033 FOR THE CITY OF BROOKLYN
CENTER HOUSING AND REDEVELOPMENT AUTHORITY FOR
FISCAL YEAR 2004
3. RESOLUTION ADOPTING THE 2004 GENERAL FUND BUDGET
4. RESOLUTION ADOPTING THE 2004 SPECIAL REVENUE FUND
BUDGETS
5. RESOLUTION ADOPTING THE 2004 DEBT SERVICE FUND
BUDGETS
6. RESOLUTION ADOPTING THE 2004 CAPITAL PROJECT FUND
BUDGETS
12/08/03 -9- DRAFT
7. RESOLUTION ADOPTING THE 2004 ENTERPRISE FUND
BUDGETS
8. RESOLUTION ADOPTING THE 2004 PUBLIC UTILITY FUND
BUDGETS
9. RESOLUTION ADOPTING THE 2004 INTERNAL SERVICE FUND
BUDGETS
Mr. McCauley outlined and reviewed the budget during a PowerPoint presentation and discussed that
the resolutions would adopt the budgets for 2004.
Councilmember Niesen suggested that next year the City's Legislative Representatives meet with the
City Council. Mr. McCauley suggested that something be added to the January 12, 2004, agenda to
include the City's Legislative delegation.
A motion by Councilmember Lasman, seconded by Councilmember Peppe to open the Public
Hearing. Motion passed unanimously.
No one wished to address the Council regarding the proposed budget resolutions.
A motion by Councilmember Lasman, seconded by Councilmember Peppe to close the Public
Hearing. Motion passed unanimously.
RESOLUTION NO. 2003 -199
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION APPROVING A FINAL TAX CAPACITY LEVY FOR THE GENERAL FUND
AND DEBT SERVICE FUNDS AND A MARKET VALUE TAX LEVY FOR THE HOUSING
AND REDEVELOPMENT AUTHORITY FOR 2004
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
RESOLUTION NO. 2003 -200
Councilmember Lasman introduced the following resolution and moved its adoption:
12/08/03 -10- DRAFT
RESOLUTION ESTABLISHING A FINAL MARKET VALUE LEVY FOR THE PURPOSE OF
DEFRAYING THE COST OF OPERATION, PROVIDING INFORMATIONAL SERVICES AND
RELOCATION ASSISTANCE PURSUANT TO THE PROVISIONS OF MINNESOTA
STATUTES CHAPTER 469.033 FOR THE CITY OF BROOKLYN CENTER HOUSING AND
REDEVELOPMENT AUTHORITY FOR FISCAL YEAR 2004
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
RESOLUTION NO. 2003-201
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION ADOPTING THE 2004 GENERAL FUND BUDGET
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
RESOLUTION NO. 2003-202
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION ADOPTING THE 2004 SPECIAL REVENUE FUND BUDGETS
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
RESOLUTION NO. 2003 -203
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION ADOPTING THE 2004 DEBT SERVICE FUND BUDGETS
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
RESOLUTION NO. 2003 -204
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION ADOPTING THE 2004 CAPITAL PROJECT FUND BUDGETS
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
12/08/03 -11- DRAFT
RESOLUTION NO. 2003-205
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION ADOPTING THE 2004 ENTERPRISE FUND BUDGETS
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
RESOLUTION NO. 2003-206
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION ADOPTING THE 2004 PUBLIC UTILITY FUND BUDGETS
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
RESOLUTION NO. 2003-207
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION ADOPTING THE 2004 INTERNAL SERVICE FUND BUDGETS
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
9b. CONSIDERING THE PROPOSED 2004 -2008 CAPITAL IMPROVEMENT
PROGRAM
RESOLUTION ADOPTING CAPITAL IMPROVEMENT PROGRAM
Mr. McCauley discussed that each year the City plans a five year Capital Improvement Program
(CIP). Director of Public Works /City Engineer Todd Blomstrom outlined the CIP plan for 2004-
2008 and informed that the additional changes since previous discussions in 2003 are the Freeway
Boulevard bridge deck and Evergreen Park sidewalks.
A motion by Councilmember Lasman, seconded by Councilmember Peppe to open the Public
Hearing. Motion passed unanimously.
No one wished to address the Council.
A motion by Councilmember Lasman, seconded by Councilmember Peppe to close the Public
Hearing. Motion passed unanimously.
12/08/03 -12- DRAFT
RESOLUTION NO. 2003-208
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION ADOPTING CAPITAL IMPROVEMENT PROGRAM
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Niesen. Motion passed unanimously.
9c. AN ORDINANCE RELATING TO THE BROOKLYN CENTER BUILDING
CODE: AMENDING BROOKLYN CENTER CITY CODE SECTIONS 3 -101,
3- 102, AND 3 -103
City Manager Michael McCauley discussed that the City is required to adopt building codes that
reflect the State of Minnesota's International Building Code.
Councilmember Peppe informed that he would abstain from the vote due to a conflict of interest.
A motion by Councilmember Lasman, seconded by Councilmember Niesen to re- open the Public
Hearing. Motion passed unanimously.
Dale Greenwald, Cass Screw Machine Company, addressed the Council to question the impact of
this ordinance. Mr. McCauley responded that the impacts are mandatory and would not be major.
A motion by Councilmember Lasman, seconded by Councilmember Niesen to close the Public
Hearing. Motion passed unanimously.
ORDINANCE NO. 2003-21
Councilmember Lasman introduced the following ordinance and moved its adoption:
AN ORDINANCE RELATING TO THE BROOKLYN CENTER BUILDING CODE:
AMENDING BROOKLYN CENTER CITY CODE SECTIONS 3 -101, 3 -102, AND 3 -103
The motion for the adoption of the foregoing ordinance was duly seconded by Councilmember
Niesen. Councilmember Peppe abstained from the vote. Motion passed.
9d. FRANCHISE FEE ORDINANCES
1. AN ORDINANCE IMPLEMENTING AN ELECTRIC FRANCHISE
FEE ON NORTHERN STATES POWER DB /A XCEL ENERGY FOR
PROVIDING ELECTRIC SERVICE WITHIN THE CITY OF
BROOKLYN CENTER
12/08/03 -13- DRAFT
2. AN ORDINANCE IMPOSING A NATURAL GAS FRANCHISE FEE
ON CENTERPOINT ENERGY MINNEGASCO'S OPERATIONS
WITHIN THE CITY OF BROOKLYN CENTER
3. AN ORDINANCE AMENDING CITY ORDINANCE 97 -09
GRANTING AN ELECTRIC FRANCHISE ON NORTHERN STATES
POWER'S OPERATIONS WITHIN THE CITY OF BROOKLYN
CENTER
Mr. McCauley iscussed that before the Council are two ordinances that would implement and
Y P
impose franchise fees for electric and gas operations and one ordinance that would amend the City's
Franchise Agreement with Northern States Power (NSP) to reflect what is imposed for the franchise
fee.
He outlined a PowerPoint presentation that reviewed the proposed flat rate fees and discussed that
the monies received from the franchise fees would be used to replace lost Local Government Aid
(LGA) and geared to the neighborhood street program.
He discussed that later on the agenda would be a resolution requiring a report and review on the
franchise fees in February 2005 if the ordinances are adopted; and a resolution allowing the City to
enter into agreements with the two utilities regarding treating a business as a single entity.
A motion by Councilmember Lasman, seconded by Councilmember Niesen to re -open the Public
Hearing. Motion passed unanimously.
Mr. Greenwald addressed the Council to express thanks for the extra work done to help with the
issue of franchise fees for all of his buildings.
Sue Low, Allegra Print and Imaging, addressed the Council to express that she believes more
communication is needed for business owners regarding this issue and future issues that involve
business owners. Mayor Kragness suggested that she bring that up at the next Chamber meeting.
A motion by Councilmember Lasman, seconded by Councilmember Peppe to close the Public
Hearing. Motion passed unanimously.
ORDINANCE NO. 2003-22
Councilmember Lasman introduced the following ordinance and moved its adoption:
AN ORDINANCE IMPLEMENTING AN ELECTRIC FRANCHISE FEE ON NORTHERN
STATES POWER DB /A XCEL ENERGY FOR PROVIDING ELECTRIC SERVICE WITHIN
THE CITY OF BROOKLYN CENTER
The motion for the adoption of the foregoing ordinance was duly seconded by Councilmember
Peppe. Motion passed unanimously.
12/08/03 -14- DRAFT
ORDINANCE NO. 2003-23
Councilmember Lasman introduced the following ordinance and moved its adoption:
AN ORDINANCE IMPOSING A NATURAL GAS FRANCHISE FEE ON CENTERPOINT
ENERGY MINNEGASCO'S OPERATIONS WITHIN THE CITY OF BROOKLYN CENTER
The motion for the adoption of the foregoing ordinance was duly seconded by Councilmember
Peppe. Motion passed unanimously.
ORDINANCE NO. 2003-24
Councilmember Lasman introduced the following ordinance and moved its adoption:
AN ORDINANCE AMENDING CITY ORDINANCE 97 -09 GRANTING AN ELECTRIC
FRANCHISE ON NORTHERN STATES POWER'S OPERATIONS WITHIN THE CITY OF
BROOKLYN CENTER
The motion for the adoption of the foregoing ordinance was duly seconded by Councilmember
Peppe. Motion passed unanimously.
10. COUNCIL CONSIDERATION ITEMS
10a. BOND SALES
RESOLUTION ACCEPTING OFFER ON SALE OF $5,045,000 GENERAL
OBLIGATION POLICE AND FIRE BUILDING REFUNDING BONDS,
SERIES 2004A, LEVYING A TAX THEREFOR AND PROVIDING FOR
THEIR ISSUANCE
RESOLUTION PROVIDING FOR THE ISSUANCE AND SALE OF
$2,470,000 TAXABLE GENERAL OBLIGATION TAX INCREMENT
REFUNDING BONDS, SERIES 2004B
This item was repositioned to Appearances as item 8a.
10b. RESOLUTION EXPRESSING APPRECIATION TO THE FAMILY OF
FORMER BROOKLYN CENTER POLICE CHIEF THOMAS O'HEHIR FOR
THEIR DONATION OF $1,000 TO THE POLICE EXPLORER PROGRAM
Mayor Kragness read the resolution expressing appreciation to the family of former Brooklyn Center
Police Chief Thomas O'Hehir for their donation of $1,000 to the Police Explorer Program.
RESOLUTION NO. 2003 -209
Councilmember Peppe introduced the following resolution and moved its adoption:
12/08/03 -15- DRAFT
RESOLUTION EXPRESSING APPRECIATION TO THE FAMILY OF FORMER BROOKLYN
CENTER POLICE CHIEF THOMAS O'HEHIR FOR THEIR DONATION OF $1,000 TO THE
POLICE EXPLORER PROGRAM
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Lasman. Motion passed unanimously.
loc. RESOLUTION EXPRESSING APPRECIATION FOR THE GIFT OF THE
BROOKLYN CENTER LIONS CLUB IN SUPPORT OF AFTER SCHOOL
PROGRAMS
Mayor Kragness read the resolution expressing appreciation for the gift of $200 from the Brooklyn
Center Lion's Club in support of After School Programs.
RESOLUTION NO. 2003 -210
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION EXPRESSING APPRECIATION FOR THE GIFT OF THE BROOKLYN CENTER
LIONS CLUB IN SUPPORT OF AFTER SCHOOL PROGRAMS
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
10d. RESOLUTION AUTHORIZING MATCHING FUNDS FOR THE LOCAL
LAW ENFORCEMENT BLOCK GRANT
Mr. McCauley discussed that this resolution would accept $19,555 from the 2003 Local Law
Enforcement Block Grant Program with the expenditure of matching funds by the City of $2,173
from the Capital and Other Equipment line items of the Police Department Budget.
RESOLUTION NO. 2003-211
Councilmember Peppe introduced the following resolution and moved its adoption:
RESOLUTION AUTHORIZING MATCHING FUNDS FOR THE LOCAL LAW ENFORCEMENT
BLOCK GRANT
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Lasman. Motion passed unanimously.
10e. MAYORAL APPOINTMENTS TO NORTHWEST HENNEPIN HUMAN
SERVICES COUNCIL ADVISORY COMMISSION AND PARK
RECREATION COMMISSION
s
12/08/03 -16- DRAFT
Mayor Kragness requested ratification of Lumarie Watkins for the Northwest Hennepin Human
Services Council Advisory Commission and Craig Hauger for the Park and Recreation Commission.
A motion by Councilmember Lasman, seconded by Councilmember Peppe to ratify Mayoral
nominations of Lumarie Watkins for the Northwest Hennepin Human Services Council Advisory
Commission and Craig Hauger for the Park and Recreation Commission. Motion passed
unanimously.
10L AN ORDINANCE RELATING TO THE LOCATION OF SECONDHAND
GOODS DEALERS, PAWNSHOPS, CURRENCY EXCHANGES, TATTOO
PARLORS AND BODY PIERCING ESTABLISHMENTS, SAUNAS, AND
MASSAGE PARLORS; AMENDING BROOKLYN CENTER CITY CODE
SECTIONS 23 -610, 23 -661, 23 -1607, 23 -1709, 23 -2203 AND 23 -2309
Mr. McCauley discussed that a few years ago the Council adopted an ordinance amendment relating
to locations of secondhand goods dealers, pawnshop, currency exchanges, and tattoo parlors and
body piercing establishments. Saunas were not included in that amendment and this ordinance
amendment would add language in Section 23 -1607 regarding sauna restrictions and regulations.
Councilmember Lasman asked if there would be any further regulation of permits for saunas. City
Attorney Charlie LeFevere discussed that the City already licenses saunas and that there are
additional limitations on businesses through that licensing process.
A motion by Councilmember Lasman seconded b Councilmember Pe e to y pp approve first reading
of ordinance and set second reading and public hearing on January 12, 2004. Motion passed
unanimously.
log. RESOLUTION AUTHORIZING THE CITY MANAGER OR CITY
MANAGER'S DESIGNEE TO ACKNOWLEDGE AND APPROVE
APPLICATIONS FOR EXEMPT AND EXCLUDED ORGANIZATIONS TO
CONDUCT LAWFUL GAMBLING
Mr. McCauley discussed that this resolution would authorize the City Manager or his designee to
acknowledge and approve applications for exempt and excluded organizations to conduct lawful
gambling if it is determined by the City Manager that applications are in order and applicant is
qualified with no reason for denial. If not approved by the City Manager or his designee, an
application shall be presented to the Council for consideration.
RESOLUTION NO. 2003 -212
Councilmember Lasman introduced the following resolution and moved its adoption:
12/08/0
3 17 DRAFT
I
RESOLUTION AUTHORIZING THE CITY MANAGER OR CITY MANAGER'S DESIGNEE TO
ACKNOWLEDGE AND APPROVE APPLICATIONS FOR EXEMPT AND EXCLUDED
ORGANIZATIONS TO CONDUCT LAWFUL GAMBLING
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Niesen. Motion passed unanimously.
10h. ADOPT 2004 CITY COUNCIL MEETING SCHEDULE
Mr. McCauley discussed that the Council meeting schedule for 2004 continues with Study
Sessions /Work Sessions starting t 6:00 .m.• Regular City Council meetings on the second and
g P b'u tY g
fourth Monday of each month starting at 7:00 p.m.; and schedules several special meetings.
A motion by Councilmember Lasman, seconded by Councilmember Peppe to adopt the 2004 City
Council meeting schedule. Motion passed unanimously.
10i. RESOLUTION AUTHORIZING STIPULATION WITH XCEL ENERGY
AND CENTERPOINT ENERGY REGARDING CASS SCREW MACHINE
COMPANY
Mr. McCauley discussed this is the resolution that was referred to during the public hearing process
regarding franchise fees. This resolution would authorize Cass Screw Machine Company to be
treated as a customer with one meter.
Councilmember Niesen asked why this is being done for one specific company and what would
happen if another company were to fall under these circumstances. Mr. McCauley responded that
this operation was functionally one location. In the future the Council may wish to set a standard
policy, if there were another company under these circumstances.
RESOLUTION NO. 2003 -213
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION AUTHORIZING STIPULATION WITH XCEL ENERGY AND CENTERPOINT
ENERGY REGARDING CASS SCREW MACHINE COMPANY
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
10j. RESOLUTION REQUIRING REPORT AND REVIEW OF GAS AND
ELECTRIC UTILITY FRANCHISE FEES
12/08/03 -18- DRAFT
Mr. McCauley discussed this resolution would require a report and review by the Council at the
second meeting in February 2005 to review gas and electric utility franchise fees and the operation
and advisability of its continuation. The use and future need for street reconstruction funding for
purpose of the Council's review of the franchise fee rates would also be considered at that time.
RESOLUTION NO. 2003 -214
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION REQUIRING REPORT AND REVIEW OF GAS AND ELECTRIC UTILITY
FRANCHISE FEES
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
10k. RESOLUTION ADOPTING AMENDED SCHEDULE FOR GOLF COURSE
LOAN REPAYMENT
Mr. McCauley discussed the history of the golf course loan payment. He informed that this
resolution would adopt an amended schedule for the golf course loan repayment which would extend
the repayment schedule by one year and modifies the payment amounts in 2003 and 2004 to rebuild
the fund balance of the golf course.
Councilmember Niesen uestioned what would d happen if another year turns bad for the golf course.
Mr. McCauley responded that it is uncertain at this time what would happen.
RESOLUTION NO. 2003-215
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION ADOPTING AMENDED SCHEDULE FOR GOLF COURSE LOAN
REPAYMENT
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Niesen. Motion passed unanimously.
101. RESOLUTION AMENDING 2003 GENERAL FUND BUDGET TO PROVIDE
FOR AN ADDITIONAL PAYMENT TO PRISM
Mr. McCauley discussed that this resolution would amend the 2003 General Fund Budget to provide
for an additional payment to PRISM to provide medical transportation for Brooklyn Center residents.
He informed that he had received an e -mail from PRISM indicating that they would like to discuss a
joint letter from them and the Mayor regarding their services.
12/08/03 -19- DRAFT
RESOLUTION NO. 2003-216
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION AMENDING 2003 GENERAL FUND BUDGET TO PROVIDE FOR AN
ADDITIONAL PAYMENT TO PRISM
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Niesen. Motion passed unanimously.
IOM. RESOLUTION AUTHORIZING TRANSFER OF $58,000 IN
ACCUMULATED DEPRECIATION FROM THE CENTRAL GARAGE
FUND TO THE GRANT FUND
Mr. McCauley discussed that this resolution would authorize the transfer of $58,000 in accumulated
depreciation from the Central Garage Fund to the Grant Fund for the purpose of funding
participation in after school programming in 2004 and 2005.
RESOLUTION NO. 2003 -217
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION AUTHORIZING TRANSFER OF $58,000 IN ACCUMULATED DEPRECIATION
FROM THE CENTRAL GARAGE FUND TO THE GRANT FUND
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Niesen. Motion passed unanimously.
Ion. RESOLUTION AUTHORIZING PROPOSED USE OF AUTO THEFT
PREVENTION GRANT
Mr. McCauley discussed that this resolution would authorize the use of previously received Auto
Theft Prevention Grant monies to implement the proposed 18 months Auto Theft Prevention. He
believes that this will be implemented in January 2004.
RESOLUTION NO. 2003 -218
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION AUTHORIZING PROPOSED USE OF AUTO THEFT PREVENTION GRANT
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
12/08/03 -20- DRAFT
100. SET SPECIAL CITY COUNCIL MEETING ON DECEMBER 29, 2003, AT
4:00 P.M.
Mr. McCauley discussed that there are two liquor license holders who have not applied to renew
their liquor licenses for 2004. If the Council wishes to schedule a special meeting on December 29,
2003, there would need to be three members to consider a liquor license.
Council discussed. Councilmember Lasman informed that she would be available on December 29,
2003. Mayor Kragness said she would be available and expressed that deadlines need to be
considered. Councilmember Niesen informed that she would be willing to set a special session this
year to consider the liquor license renewals.
A motion by Councilmember Lasman, seconded by Councilmember Peppe to set a Special City
Council meeting on December 29, 2003, at 4:00 p.m. Motion passed unanimously.
lop. RESOLUTION AMENDING 2003 GENERAL FUND BUDGET TO PROVIDE
FOR ADDITIONAL CAPITAL FUNDING
Mr. McCauley discussed that this resolution amends the 2003 General Fund Budget to provide for
additional capital funding into the Technology Fund and provides that $275,000 shall not be
expended from the Technology Fund without the express authorization of the City Council. Also,
the sum of $100,000 is authorized for transfer into the Street Construction Fund.
RESOLUTION NO. 2003 -219
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION AMENDING 2003 GENERAL FUND BUDGET TO PROVIDE FOR
ADDITIONAL CAPITAL FUNDING
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
10q. RESOLUTION AMENDING THE 2003 -2004 DEER MANAGEMENT
IMPLEMENTATION PLAN
Mr. McCauley discussed that this resolution would amend the 2003 -2004 Deer Management
Implementation Plan as follows:
All deer harvesting will be carried out on weekdays only.
Deer harvesting over bait with special Department of Natural Resources permit in January
and February is allowed in Palmer Lake Park.
Deer harvesting in January and February may occur during the hours of Noon and 7:00 p.m.
12/08/03 -21- DRAFT
Mr. McCauley outlined options to adopt the amendment or to defer deer management until fall of S
2004. Councilmember Lasman felt more comfortable with the amended plan since hunting would be
over bait.
RESOLUTION NO. 2003-220
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION AMENDING THE 2003 -2004 DEER MANAGEMENT IMPLEMENTATION
PLAN
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
11. ADJOURNMENT
There was a motion by Councilmember Lasman, seconded by Councilmember Peppe to adj ourn the
City Council meeting at 10:05 p.m. Motion passed unanimously.
City Clerk Mayor
12/08/03 -22- DRAFT
MINUTES OF THE PROCEEDINGS OF THE CITY COUNCIL
OF THE CITY OF BROOKLYN CENTER IN THE COUNTY
OF HENNEPIN AND THE STATE OF MINNESOTA
CITY COUNCIL WORK SESSION
DECEMBER 8, 2003
CITY HALL COUNCIL CHAMBERS
CALL TO ORDER
The Brooklyn Center City Council met in Work Session and was called to order by Mayor Myrna
Kragness at 10:13 p.m.
ROLL CALL
Mayor Myrna Kragness, Councilmembers Kay Lasman, Diane Niesen, and Bob Peppe.
Councilmember Kathleen Carmody was absent and excused. Also present: City Manager Michael
McCauley and Deputy City Clerk Maria Rosenbaum.
PROJECTED YEAR END GENERAL FUND BALANCE
City Manager Michael McCauley provided a verbal update on the projected year end general fund
balance.
DISCUSSION OF ANNUAL CITY MANAGER EVALUATION AND CONTRACT
Council discussed and was in consensus of using
g the same format for the City Manager's evaluation
and contract; and putting this item on the January 12, 2004, Work Session agenda.
MISCELLANEOUS
Council discussed the traffic signals at Shingle Creek Parkway (by Pep Boys) and 63 Avenue North
and Brooklyn Boulevard.
Councilmember Niesen informed that she would like an update on the train whistle situation.
ADJOURNMENT
A motion by Councilmember Lasman, seconded by Councilmember Peppe to adjourn the work
session at 10:24 p.m.
City Clerk Mayor
12/08/03 -1- DRAFT
MINUTES OF THE PROCEEDINGS OF THE CITY COUNCIL
OF THE CITY OF BROOKLYN CENTER IN THE COUNTY
OF HENNEPIN AND THE STATE OF MINNESOTA
SPECIAL SESSION
DECEMBER 29, 2003
CITY HALL COUNCIL CHAMBERS
CALL TO ORDER SPECIAL BUSINESS MEETING
The Brooklyn Center City Council met in Special Session and was called to order by Mayor Myrna
Kragness at 4:04 p.m.
ROLL CALL
Mayor Myrna Kragness, Councilmembers Kathleen Carmody, Kay Lasman, Diane Niesen, and Bob
Peppe. Also present were Assistant City Manager/Director of Operations Curt Boganey, City
Attorney Charlie LeFevere, and Deputy City Clerk Maria Rosenbaum.
RENEWAL LIQUOR LICENSE REF'S SPORTS BAR GRILL, 2545 COUNTY
ROAD 10
Assistant City Manager/Director er /Director of Operations Curt Boganey discussed that Ref's Sports tY g p g y p s Bar and
Grill had submitted all the requirements for their liquor license renewal.
Councilmember Carmody suggested that it be passed on to Ref's Sports Bar and Grill that the
Council will not follow this procedure next year and that they will need to provide all required
documents on or before the deadline.
A motion by Councilmember Lasman, seconded by Councilmember Carmody to approve
Intoxicating Class B, Sunday, and Special 2 a.m. Liquor Licenses for Ref's Sports Bar Grill, 2545
County Road 10. Motion passed unanimously.
INITIAL LIQUOR LICENSE BEST WESTERN BROOKLYN CENTER INN, 1501
FREEWAY BLVD.
Mr. Boganey discussed that the owner of Best Western had applied for a liquor license since the
closing on a potential sale for conversion to senior housing has not yet occurred. The application is
recommended for approval subject to provision of the required insurance certificate.
12/29/03
-1- DRAFT
fi
J
Councilmember Lasman questioned if the sale of this property were to take place in the near future,
would the liquor license be refundable. Mr. Boganey responded that he believes there would be a
prorated refund issued.
A motion by Councilmember Carmody, seconded by Councilmember Lasman to approve
Intoxicating Class B, Sunday, and Special 2 a.m. Liquor Licenses for Best Western Brooklyn Center
Inn, 1501 Freeway Blvd., subject to receipt of liquor liability insurance certificate on or before
December 31, 2003. Motion passed unanimously.
DISCUSSION OF APPLEBEE'S WAIVER REQUEST
Mr. Boganey discussed the waiver request from Applebee's and asked the City Attorney to review
the City's Ordinance. City Attorney Charlie LeFevere outlined Section 11 -7 10 and informed that the
ordinance is based on a requirement of State Law. Currently there is no provision that would allow
the waiver request from Applebee's; however, the Council could consider a temporary or short-term
(30 days) liquor license. The City and Applebee's would not be at risk if the Council were to
consider this option; however, enforcing the ordinance could be difficult at the end of the 30 days.
Mr. Boganey informed that he had spoken to Mr. Schlesinger from Talisman Companies and that
Mr. Schlesinger questioned an extended liquor license and/or if a portion of real estate taxes could be
paid for the Applebee's. Mr. Boganey responded that he believed an extension would not be
allowable and that the application was approved contingent upon the full payment of real estate taxes
due for the parcel.
Susan Steinwall and Thomas Archbold, Attorneys from Fredrikson and Byron, addressed the Council
to discuss the issue and informed that Applebee's is willing to pay their portion of taxes to the City
or the County if that would be acceptable.
Ms. Steinwall and Mr. Archbold discussed their lease agreement and the outcome of this matter
if the liquor license is not renewed b December 31 2003.
q Y
Councilmember Peppe informed that he believes the ordinance is clear, regardless if Applebee's
pays their portion of taxes.
Councilmember Carmody expressed that she had hoped Mr. Schlesinger had paid the real estate
taxes and that she believes the Council cannot pass this waiver request.
Councilmember Niesen discussed that this matter of past due taxes bothers her and that at this time
she would not support granting a waiver.
Mayor Kragness expressed that she believes if the Council were to set a waiver it sets precedence.
Councilmember Niesen suggested that the Council consider an ordinance amendment in 2004.
12/29/03 -2- DRAFT
r
ANY ADDITIONAL LIQUOR APPLICATIONS RECEIVED PRIOR TO MEETING
WILL BE ADDED PRIOR TO MEETING
There were no additional liquor applications.
ADJOURNMENT
There was a motion by Councilmember Peppe, seconded by Councilmember Lasman to adjourn the
Special City Council meeting at 4:53 p.m. Motion passed unanimously.
City Clerk Mayor
12/29/03 -3- DRAFT
City Council Agenda Item No. 7b
City of Brooklyn Center
A Millennium Community
REVISED
TO: Michael J. McCauley, City Manager
FROM: Maria Rosenbaum, Deputy City Clerk
DATE: January 9, 2004
SUBJECT: Licenses for Council Approval
The following companies /persons have applied for City licenses as noted. Each company /person has fulfilled
the requirements of the City Ordinance governing respective licenses, submitted appropriate applications, and
paid proper fees. Licenses to be approved by the City Council on January 12, 2004.
BOWLING ALLEY
Earle Brown Bowl Lanes 6440 James Circle North
GASOLINE SERVICE STATION
B.C. Municipal Garage 6844 Shingle Creek Parkway
Brooklyn Amoco Inc. 6044 Brooklyn Boulevard
Brooklyn Center Conoco 1505 69 ffi Avenue North
Christy's Auto Service 5300 Dupont Avenue North
Hark's Company 6501 Humboldt Avenue North
Holiday Stationstore 420 66 Avenue North
Iten Chevrolet Company 6701 Brooklyn Boulevard
Metropolitan Transit 6845 Shingle Creek Parkway
Osseo Brooklyn Bus Company 4435 68 Avenue North
Perfect Car Wash #504 6849 Brooklyn Boulevard
MECHANICAL
Total Refrigeration 221 S. Concord Exchange, South St. Paul
PUBLIC DANCE
Earle Brown Bowl Lanes 6440 James Circle North
RENTAL (Please note: All Other calls listed are non -life threatening incidents that are rare in title)
Renewal:
Beard Ave Apts (6 101 BeardAve) Kenneth Phelan
22 Units
6 Suspicious Activity
4 Medical
3 Assist other jurisdiction
1 Sudden Death
1 Suicide Attempt
19 Disturbing the peace
6 Domestic
I Drugs
1 Assault
0 301 Shingle Creek Parkway Recreation and Communit y Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www.cityolbrooklyncenter.org
Page 2
Licenses for Council Approval
January 12, 2004
2 Theft
5 Aid and Assist
3 Miscellaneous
4 Vandalism
13 All Other
2 Family Dispute
2 Crime Against Family
4 Burglary
1 Parking Violation
1 Forgery
79 Total Calls
5900 Camden Ave N Patti Zoerb Hoddad
092803 Parking violation
090703 Medical
4201 Lakeside Ave N #206 Germaine Pawelk
No Calls
4207 Lakeside Ave N 134 William Linda Bjerke
No Calls
4220 Lakeside Ave N Richard Arntson
080803 Driving Violation
061203 Animal Complaint
052703 Animal Complaint
042903 Animal Complaint
6401 Scott Ave N Glen Berscheit
022703 Medical
011303 Aid and Assist
01 1203 Disturbing the Peace
4708 -12 Twin Lake Ave Byron Nancy Mach
4708:
102803 Medical
073003 Medical
4710/12:
No Calls
7218 -24 West River Road Arlene Johnson
No calls to any unit
6448 Willow Lane Brett Hildreth
082703 Theft
Initial:
3613 55 Ave N Muhe Tahiro
042803 All other
3706 55 Ave N Mainsil Services
No Calls
4200 65 Ave N Laura Desi Klempay
No Calls
4619 66 Ave N Michael Barlow
No Calls
542872 nd Circle N Joseph Ditto
No Calls
Page 2
Licenses for Council Approval
January 12, 2004
401 Bellvue Lane N Denita Thomas
041803 Alarm
012603 Alarm
2407 Ericon Drive Gladys Byrd
072603 Medical
053103 Lockout
6804 Fremont Place N Dwight Buckner
No Calls
3019 Mumford Road N Morris Matthews
010104 Lost person
101803 All Other Missing adult from a group home
091303 All Other Missing adult from a group home
081903 All Other Missing adult from a group home
080203 All Other (Two calls)
060903 All Other Missing adult from a group home
052503 Lost person
052303 Medical
051503 Lost person
042003 All Other Missing adult from a group home
040903 All Other Missing adult from a group home
032403 All Other Missing adult from a group home
032003 All Other Missing adult from a group home
020303 All Other Missing adult from a group home
6006 Zenith Ave N Keith McConnell
No Calls
SECONDHAND GOODS DEALER
GameStop No. 535 6068 Shingle Creek Parkway
GameStop No. 1704 1307 Brookdale #76
SIGN HANGER
American Sign Co (dba Eagle Sign) 6313 Cambridge Street, St. Louis Park
TOBACCO RELATED PRODUCT
B.C. Municipal #1 5625 Xerxes Avenue North
B.C. Municipal #2 6930 Brooklyn Boulevard, Suite 2
B.C. Tobacco 6014 Shingle Creek Parkway
Brooklyn Amoco Inc. 6044 Brooklyn Boulevard
Brooklyn Center Conoco 1505 69` Avenue North
Cub Foods 3245 County Road 10
Earle Brown Bowl Lanes 6440 James Circle North
Holiday Stationstore 420 66 Avenue North
Holiday Pantry Commissary #610 1700 Freeway Boulevard
Hark's Company 6501 Humboldt Avenue North
Hilton Minneapolis North 2200 Freeway Boulevard
King Tut Tobacco 5625 Xerxes Avenue North
Perfect Car Wash #504 6849 Brooklyn Boulevard
Ref's Sports Bar and Grill 2545 County Road 10
T.G.I. Friday's 2590 Freeway Boulevard
Tony's Store 6120 Earle Brown Drive
Value Food 6804 Humboldt Avenue North
City Council Agenda Item No. 7c
MEMORANDUM
To: Michael J. McCauley, City Manager
FROM: Ronald A. Warren, Planning and Zoning S cialist .C(,
SUBJECT: Site Performance Guarantee Release
DATE: January 6, 2004
The following site performance guarantee being held by the city for the completion of various
site improvements should be recommended to the City Council for release:
IHOP Restaurant (5601 Xerxes Avenue North)
Planning Commission Application No. 2003 -008
Amount of Guarantee $24,000 (Letter of Credit)
Obligor Diversified Construction
All site improvements and conditions for which a site performance guarantee was posted have
been completed with respect to this 2002 project. An as built survey has been submitted to the
Engineering Department and other engineering related items have been completed.
The City Council had authorized reduction of the original $46,000 financial guarantee to $23,000
on February 24, 2003. Release of the remaining amount was dependent on completion of the
final parking lot wear course and other minor improvements. These matters have been addressed
and the contractor is seeking release of the financial guarantee based on the completion of all site
work.
It is recommended that the City Council authorize release of the remaining $23,000 based on
completion of this project.
City Council Agenda Item No. 7d
PROCLAMATION
DECLARING WE CARE ABOUT KIDS MONTH
WHEREAS, Community Ahead and the Northwest YMCA are hosting the kick -off of WE
CAREABOUTKIDSMONTHon Saturday, February 7, 2004, as a free family event to promote
youth assets; and
WHEREAS, there are 40 development assets identified as the framework for healthy growth
in our children, including family support, bonding to school, making good decisions, resolving
conflicts, and contributing to community; and
WHEREAS, these 40 development assets will be the focus of WrECAREABOUTKIDS
MONTHthrough the volunteer efforts of community businesses, resource agencies, and schools; and
WHEREAS, it is everyone's responsibility to build assets and help young people reach their
potential; and
WHEREAS, we encourage all residents of our community to attend the event to build assets
while enjoying free entertainment, demonstrations, a student art show, free food, and the fourth
annual Youth Asset Builder Role Model Awards on February 7, 2004, from 10:00 a.m. to 4:00
p.m. at the Northwest YMCA in New Hope.
NOW, THEREFORE, I, AS MAYOR OF THE CITY OF BROOKLYN CENTER,
State of Minnesota, with the consent and support of the Brooklyn Center City Council, do hereby
proclaim that we are a City that cares about kids.
BE, IT FURTHER RESOLVED, that February 2004, is declared WECAREABOUT
KIDS MONTHthroughout the City.
Date Mayor
Attest:
City Clerk
City Council Agenda Item No. 7e
Office of the City Clerk
City of Brooklyn Center
A Millennium Community
MEMORANDUM
TO: Michael J. McCauley, City Manager
FROM: Sharon Knutson, City Clerk�`YU/d'Ov(�
DATE: January 7, 2004
SUBJECT: An Ordinance Relating to the Licensure of Massage; Amending Brooklyn Center Code
Section 23 -1703
On August 26, 2002, an ordinance amendment relating to the licensure of massage was presented to the
City Council. Attached are the materials that were included in the agenda packet for that meeting, as
well as excerpts from the City Council minutes. The City Council tabled the item to the September 23,
2003, meeting, at which time it was referred back to staff. The business colleges have not
communicated with the Police Chief or City Attorney, and since so much time has elapsed, it is
recommended that the City Council remove this item from the table and take no action on the ordinance
amendment.
6301 Shingle Creek Parkway Recreation and Community Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www.cityofbrooklyncenter.org
CFpT
BROOKLYN CENTER
POLICE DEPARTMENT gar:
POLICE
MEMORANDUM
TO: City Manager Michael McCauley
FROM: Chief Scott Bechthold
DATE: August 22, 2002
SUBJECT: Request for Ordinance Amendment, City Code Section 23 -1703 Massage Licensure
Last spring, two Brooklyn Center business colleges, High Tech Institute and Globe College, submitted
license applications to conduct an instructional program for massage therapy. Both are 600 -hour diploma
programs that prepare students for national certification in massage therapy. The curriculum follows the
requirements set forth under Minnesota State Statute 146A on Complimentary Alternative Medicine.
As part of their curriculum, the schools are requesting an on -site practicum that will give students
Sh "ractical experience during lab times. In order to facilitate this lab experience, the school's request to
ave a massage clinic that would be open to the public and fees would be charged for a full body massage.
In reviewing City Code, 23 -1703, both schools must submit application for licensure to operate a massage
establishment. It appears that both schools will have no problem in fulfilling the required license
requirements. However, City code requires that all masseurs or masseuses under the business license hold
a current and valid massage certificate. This becomes problematic for the student who is unable to meet
the criteria of having massage related education, certification or other practical qualifications.
I have since spoken with Charlie Lefebvre, Brooklyn Center City Attorney, regarding the issue. Mr.
Lefebvre has written an amendment to the ordinance that is attached. The amendment essentially waives
certification to a student who is enrolled at a recognized school that holds a massage business license and
that the student giving the massage is under direct supervision of the instructor who is a certificate holder.
The amendment to the Ordinance is being forwarded to the City Council for first reading.
CITY OF BROOKLYN CENTER
Notice is hereby given that a public hearing will be held on the 23r day of September, 2002, at 7:00 p.m.
at City Hall, 6301 Shingle Creek Parkway, to consider an ordinance amendment to City Code Section 23-
1703 relating to license and certificate required for massage parlors and message establishments.
Auxiliary aids for handicapped persons are available upon request at least 96 hours in advance. Please
notify the personnel coordinator at 763 -569 -3303 to make arrangements.
ORDINANCE NO.
AN ORDINANCE RELATING TO THE LICENSURE OF MASSAGE;
AMENDING BROOKLYN CENTER CODE SECTION 23 -1703
THE CITY COUNCIL OF THE CITY OF BROOKLYN CENTER DOES ORDAIN AS FOLLOWS:
Section 1. Brooklyn Center Code Section 23 -1703 is amended to read as follows:
Section 23- 1703. LICENSE AND CERTIFICATE REQUIRED. No person shall engage in the
business of operating a massage parlor or massage establishment either exclusively or in connection with
any other business enterprise without being first duly licensed as provided herein. No person shall engage
in or hold himself or herself out as being engaged in the practice of massage nor shall any person
administer or practice massage commercially or for hire, or for the exchange of any valuable
consideration within the City of Brooklyn Center without first having obtained a certificate as herein
provided, except any person who is currently registered by the State Board of Medical Examiners. No
business license shall be required for qualified barber shops, hair or beauty salons or for bona fide health
clubs; provided, however, that all other requirements of Sections 23 -1700 through 23 -1720 must be met,
and all masseurs and masseuses must have certificates. No business license shall be required, and the
requirements of Section 23 -1712 need not be met, for a masseur or masseuse, holding a current and valid
certificate, to give massages to persons at public places if both the masseur or masseuse and the customer
are fully clothed, the place is open to the public and access is not limited to adults, and the massage is
limited to the scalp, neck, shoulders arms and backs. No certificate shall be reauired for a student
enrolled at a recoenized school eivine massages as oart of his or her course of study. Drovided no
compensation is paid to the student for the massaee. the massage is given under the direct sur)ervision of a
certificate holder, and the school holds a massaee business license.
Section 2. This ordinance shall become effective after adoption and upon thirty (3 -0) days following its
legal publication.
Adopted this day of .2002.
ATTEST: Mayor
City Clerk
Date of Publication:
Effective Date:
(Underline indicates new matter; brackets indicate matter to be deleted.)
RESOLUTION NO. 2002-113
Councilmember Lasman introduced the following resolution and moved its adoption:
RESOLUTION AUTHORIZING EXECUTION OF A CONDEMNATION AND SETTLEMENT
AGREEMENT, TWIN LAKES BUSINESS PARK LLC, TWIN LAKES II, LLC, TWIN LAKES III,
LLC, JOSLYN MANUFACTURING, LLC, AND THE CITY OF BROOKLYN CENTER
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
11e. RESOLUTION ACCEPTING WORK PERFORMED AND AUTHORIZING
FINAL PAYMENT FOR IMPROVEMENT PROJECT NO. 2002 -15, 2002
SEALCOAT
Mr. McCauley discussed this resolution would close out the contract for sealcoat Improvement
Project No. 2002 -15.
RESOLUTION NO. 2002-114
Councilmember Nelson introduced the following resolution and moved its adoption:
RESOLUTION ACCEPTING WORK PERFORMED AND AUTHORIZING FINAL PAYMENT
FOR IMPROVEMENT PROJECT NO. 2002-15, 2002 SEALCOAT
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Lasman. Motion passed unanimously.
llf. AN ORDINANCE RELATING TO THE LICENSURE OF MASSAGE;
AMENDING BROOKLYN CENTER CODE SECTION 23 -1703
Mr. McCauley discussed that the Police Chief and City Attorney had prepared an ordinance relating
to the licensure of massage. The Minnesota School of Business presented the City Council some
changes that they would like to see with the proposed ordinance. Mr. McCauley suggested that the
Council table this item to the September 23, 2002, meeting.
A motion by Councilmember Nelson, seconded by Councilmember Ricker to table this item to
the September 23, 2002, meeting. Motion passed unanimously.
11g. MINNESOTA JUVENILE JUSTICE GRANT: PEACEMAKERS
Mr. McCauley discussed, as indicated in the materials, the City had received a grant application
request from the Brooklyn Peacemakers for Federal funding through the Minnesota Department of
Economic Security, Office of Youth Development. This grant requires local government agencies to
apply and receive the funding.
18C 08/26/02 -8- DRAFT
Dr. Johns submitted a letter today regarding their position. He informed the Council that neither
party are as far as they would like to be and that until an agreement is acceptable, the work will not
take place.
Councilmember Lasman discussed that she believes that the School District and City staff are on
track and encouraged both parties to continue working together to resolve the issues.
Councilmember Nelson asked if the groundbreaking ceremony that is planned for September 24,
2002, was going forward. Dr. Johns addressed the Council and informed that the groundbreaking
ceremony will continue at 9:30 a.m. on September 24, 2002.
10L RESOLUTION AMENDING 2002 PAY PLAN AND CONTINUING INTERIM
ENGINEERING ARRANGEMENTS
Mr. McCauley discussed the proposed amendments to the pay plan and reviewed the Council packet
materials, and engineer arrangements to be implemented.
Councilmember Ricker questioned if there will need to be any consulting with the proposed changes.
Mr. McCauley discussed there may need to be some consulting in the future and that the savings
from the proposed changes could be allocated for that purpose, but overall the reorganization will
reduce costs significantly.
RESOLUTION NO. 2002 -136
Councilmember Nelson introduced the following resolution and moved its adoption:
RESOLUTION AMENDING 2002 PAY PLAN AND CONTINUING INTERIM ENGINEERING
ARRANGEMENTS
The motion for the adoption of the foregoing resolution was duly seconded by Councilmember
Peppe. Motion passed unanimously.
log. AN ORDINANCE RELATING TO THE LICENSURE OF MASSAGE;
AMENDING BROOKLYN CENTER CODE SECTION 23 -1703
Mr. McCauley discussed that this matter needs to be referred back staff. The Police Chief and City
Attorney continue to work on the amendment.
A motion by Councilmember Lasman, seconded by Councilmember Nelson to refer this matter back
to staff. Motion passed unanimously.
6 C
09/23/02 -11-
City Council Agenda Item No. 7f
��pOKLYN CEI&V
BROOKLYN CENTER
POLICE DEPARTMENT
POLICE
MEMORANDUM
TO: Michael McCauley, City Manager
-FROM: Scott Bechthold, Chief of Police
DATE: December 9, 2003
SUBJECT: Firearms Donation
The Brooklyn Center Police Department would like to donate 28 weapons, primarily firearms, to the
Skills Program at the Center for Criminal Justice and Law Enforcement in St. Paul, MN.
These weapons were already approved for destruction. All but five firearms will be rendered safe and non
functional. One shotgun and four Glock semi automatic handguns s will be used for firearms training.
The other weapons will be used by staff to familiarize law enforcement students with various types of
weapons they may encounter in their duties.
The following is a list of the weapons that will be rendered safe:
Highpoint 9 MM Pistol Walther .380 ACP Highpoint .22 cal. Pistol
Ortkes 9 MM Pistol S &W Mdl. 64 Revolver Davis 9 MM Derringer
Intratec 9 MM Pistol Kimmel 20 Ga. Shotgun (2) High Standard .22 cal. Pistols
HK USP .45 cal Pistol S &W 9MM Pistol Highpoint .45 cal Pistol
S &W Mdl. 19 Revolver Butler .22 cal Pistol Jennings .22 cal Pistol
Home made .22 cal Revolver H &S .22 cal Revolver H &R .32 cal Pistol
Home made 12 ga. Shotgun Palmetto 12 ga. Shotgun Small Sword
M10 Bayonet
I
The following weapons will used during firearms training:
3 Glock mdl. 17 9MM Pistols
1 Glock mdl. 19 9MM Pistol
1 Remington 12 ga. Shotgun
Thank you for your consideration in this matter.
SB/sdr
City Council Agenda Item No. 7g
Member introduced the followin g resolution and moved its
adoption:
RESOLUTION NO.
RESOLUTION ESTABLISHING IMPROVEMENT PROJECT NO. 2004 -06,
CONTRACT 2004 -C, 73" AVENUE STREET, STORM DRAINAGE, AND UTILITY
IMPROVEMENTS AND APPROVING AN AGREEMENT WITH THE CITY OF
BROOKLYN PARK FOR CONTRACT ADMINISTRATION
WHEREAS, the City's Capital Improvements Program identifies 73 Avenue
North between Humboldt Avenue and Penn Avenue for reconstruction in 2004; and
WHEREAS, the City Council has reviewed the scope of proposed improvements
for the reconstruction of said segment of 73 Avenue North; and
WHEREAS, the City Council desires to work cooperatively with the City of
Brooklyn Park to construct public improvements along 73 Avenue, which borders both
communities; and
WHEREAS, an agreement has been developed to provide for the cooperative
administration, planning, engineering, cost sharing and construction administration for the
project; and
WHEREAS, the City Council desires to begin the process of information
gathering, preliminary design and solicitation of public comments.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of
Brooklyn Center, Minnesota that:
1. Improvement Project No. 2004 -06, 73 Avenue Street, Storm Drainage,
and Utility Improvements, is hereby established.
2. The Mayor and City Manager are hereby authorized and directed to enter
into an agreement with the City of Brooklyn Park, in the name of the City
of Brooklyn Center, for Improvement Project No. 2004 -06.
3. Staff is directed to begin field work and preliminary design, contact
property owners in the neighborhood to obtain comments and input, and
hold public informational meetings for property owners in the
neighborhood where improvements are proposed.
4. Estimated project costs and revenues for the above stated work are as
follows:
COST AMOUNT
Sewer Televising and Geotechnical 6,000
Engineering Surveying $18.000
Estimated costs $24,000
RESOLUTION NO.
REVENUES AMOUNT
Sanitary Sewer Utility Fund 5,400
Water Utility Fund 5,800
Storm Sewer Utility Fund 5,200
Street Construction Fund 7,600
Estimated Revenues $24,000
Date Mayor
ATTEST:
City Clerk
The motion for the adoption of the foregoing resolution was duly seconded by member
and upon vote being taken thereon, the following voted in favor thereof:
and the following voted against the same:
whereupon said resolution was declared duly passed and adopted.
Cpy o!
MEMORANDUM 'OROOxL7'N
CENTER
DATE: January 6, 2004
TO: Michael McCauley, City Manager
FROM: Todd Blomstrom, Director of Public Works
SUBJECT: Resolution Accepting Work Performed and Authorizing Final Payment,
Improvement Project No. 2003 -13, Contract 2003 -E, 2003 Seal Coating
On August 11, 2003, the City Council awarded Contract 2003 -E to Allied Blacktop Company of
Maple Grove, Minnesota to perform 2003 street maintenance seal cost activities for the City of
Brooklyn Center. This work included the placement of chip seal surface treatment to the
northwest segment of Shingle Creek Parkway and the Orchard Lane East Neighborhood
Reconstruction Area located west of Brooklyn Blvd and north of 63 Avenue.
Allied Blacktop Company has completed all work under the contract on schedule, within budget,
and with acceptable quality of the finished product. Attached for consideration is a City Council
resolution accepting the work performed and authorizing final payment in the amount of
$98,138.00 for the 2003 Seal Coating Contract.
73RD PR0%.EC AREA
CITY OF BROOKLYN PARK
END PROJECT BEGIN PROJECT
I I I
73RD AVE. N.
z 2 z z z z
EAST I Q� 7242 7242 724 3 '7243 7242 7243 7242 7243 7242 7243 7242 1511 1501 7240
n 7236 7237 7236 7237 a 1 7236 7237 a Q 1711 1705 1619 1613 1607 1601 1521 Q
L I V I E R Z �I 7236` 7237 I z I z 7236 7237 O
7227 p 7234
LAKE I 1 �ff O Y J
-.PARK z 0 J
AGREEMENT
FOR
THE ADMINISTRATION AND DIVISION OF COST FOR GRADING, BITUMINOUS PAVING,
CURB AND GUTTER, STORM DRAIN AND OTHER RELATED IMPROVEMENTS
73" AVENUE NORTH
(HUMBOLDT AVENUE NORTH TO PENN AVENUE NORTH)
AGREEMENT, made and entered into this day of 2004 and between the City of Brooklyn
Center, Min iesota, a municipal corporation, hereinafter called "Brooklyn Center and the City of Brooklyn
Park, Minnesota, a municipal corporation, hereinafter called 'Brooklyn Park
WHEREAS, Brooklyn Park and Brooklyn Center share a common boundary street between Humboldt
Avenue North and Penn Avenue North; said boundary street being known as 73 Avenue North; and
WHEREAS, both Brooklyn Park and Brooklyn Center desire grading, bituminous paving, curb and gutter,
storm drain, and other related improvements of said 73 Avenue; and
WHEREAS, "Improvement" as stated in this agreement shall refer to all 73 Avenue North street and utility
improvements, including project development, preliminary and final engineering, administration,
construction, inspection, and all other cost and work items described herein; and
WHEREAS, Minnesota Statutes Chapter 471.59 provides that municipalities may enter into a joint powers
agreement providing for the division of costs for such improvements; and
WHEREAS, total improvement costs shall be shared by Brooklyn Center and Brooklyn Park in accordance
with the terms of Section B of this agreement.
NOW, THEREFORE, IT IS AGREED, by the City Council of the City of Brooklyn Center and the City
Council of the City of Brooklyn Park that:
SECTION A
PROJECT SUMMARY
1. Improvement and financing shall be performed in accordance with the terms of this agreement, the
requirements of Minnesota Statutes Section 429, and each City's respective codes, policies, and
regulations.
2. Brooklyn Park and Brooklyn Center agree to mutually develop a preliminary design and conduct
informational meetings for public review, input, and comment.
3. Surveys, data, collection, and preparation of plans for preliminary design shall be performed by the
City of Brooklyn Park in accordance with the tenns of Section B.
4. Upon review and approval of a preliminary design by the appropriate staff of each city, a completion
of final design (including the preparation of plans and specifications) shall be performed by Brooklyn
Park in accordance with the teens of Section B.
5. Plans and specifications shall be approved by the City Council of Brooklyn Center and City Council
of Brooklyn Park prior to releasing an advertisement for bids. Contract award to the lowest
responsible bidder will be conducted by the City Council of the City of Brooklyn Park, only upon
written approval by Brooklyn Center.
6. Construction engineering, including bid openings, contract administration, other agency submittals,
staking and inspection, and contract management shall be performed by the City of Brooklyn Park in
accordance with the teens of Section B.
7. Final contract payment shall occur only after final acceptance of improvements by the City Council
of the City of Brooklyn Park and the City Council of the City of Brooklyn Center.
8. Brooklyn Park shall invoice Brooklyn Center for reimbursement of Brooklyn Center's share of
improvement costs in accordance with this agreement.
SECTION B
COST ALLOCATION
1. All project costs shall be shared 50 per cent each by Brooklyn Center and Brooklyn Park unless
stated otherwise in this agreement. Brooklyn Center and Brooklyn Park shall fund each of their cost
obligations in accordance with State of Minnesota Statutes Chapter 429, and each City's respective
policies and regulations.
2. All improvennent costs for the replacement or upgrade of sanitary sewer main or water main
distribution facilities shall be the responsibility of the utility owner (Brooklyn Center). The cost of
private service line connections and /or related service line improvements to private properties shall
be the responsibility of the respective City, or respective City's property owner in accordance with
that particular City's policy.
3. All street, stone sewer, street lighting, and any other improvement costs (except as otherwise stated)
shall be shared 50 per cent each by Brooklyn Center and Brooklyn Park. Improvement costs shall
include, but not be limited to the following: Surveys and data collection, preparation of drawings and
exhibits, preliminary and final design, preparation of plans and specifications, contract
administration, administrative and legal costs, consulting engineering fees as needed, private utility
costs, testing, and all contract construction costs.
4. Upon award of a contract, Brooklyn Park shall invoice Brooklyn Center for their share of all costs
incurred prior to said award.
5. Project cost administration shall be performed by Brooklyn Park including payments to the
contractor. Brooklyn Park shall invoice Brooklyn Center for their share of payments made to the
contractor at the time each payment is made.
6. Brooklyn Center agrees to pay any invoices received in accordance with this agreement within 30
days.
SECTION C
MAINTENANCE RESPONSIBILITIES
1. Maintenance and upkeep of the improvement roadway and facilities shall be in accordance with
existing policies and responsibilities 111 place prior to construction of the improvements.
IN TESTIMONY WHEREOF, the City of Brooklyn Park has caused these presents to be executed
the day and year first above written.
Mayor of Brooklyn Park
City Manager of Brooklyn Park
IN TESTIMONY WHEREOF, the City of Brooklyn Center has caused these presents to be executed
the day and year first above written.
Mayor of Brooklyn Center
City Manager of Brooklyn Center
This document was prepared by:
Engineering Department, City of Brooklyn Park
s
City Council Agenda Item No. 7h
ORDINANCE NO.
ORDINANCE AMENDING THE LEGAL DESCRIPTION FOR VACATING A
PORTION OF RIGHT OF WAY: SHINGLE CREEK PARKWAY SOUTH OF 69
AVENUE NORTH
THE CITY COUNCIL OF THE CITY OF BROOKLYN CENTER DOES ORDAIN AS FOLLOWS:
Section 1. The City of Brooklyn Center has an easement for public street purposes over
the following described lands, all of which are contained within the public street known as
Shingle Creels Parkway:
All those parts of Shingle Creek Parkway lying within; the Northeast Quarter of
the Northeast Quarter of Section 34, Township 119, Range 21, and Government
Lot 1 of Section 35, Township 119, Range 21, as dedicated in the plats of TWIN
CITIES INTERCHANGE PARK, and EARLE BROWN FARM TOWNHOMES,
Hennepin County, Minnesota, lying southwesterly of Tract D, Tract J, and Tract K
of REGISTERED LAND SURVEY NO 1499, Hennepin County, Minnesota, and
southeasterly of the southeasterly right of way line of 69`" Avenue North (formerly
HCSAH No. 130, Plat 27), and northeasterly of Lot 29, Block 1, said EARLE
BROWN FARM TOWNHOMES, and northeasterly of the following described
line:
Beginning at the most westerly corner of Tract G, said REGISTERED LAND
SURVEY NO. 1499, said corner being a point of curvature on the south line of
said Tract D; thence North 63 degrees 00 minutes 00 seconds West, assumed
bearing along said south line of said Tract D, a distance of 672.89 feet; thence
northwesterly, along a tangential curve concave to the northeast, said curve has a
central angle of 13 degrees 12 minutes 41 seconds and a radius of 1204.04 feet, a
distance of 277.63 feet,; thence North 49 degrees 47 minutes 19 seconds West,
tangent to last described curve, a distance of 162.32 feet; thence northwesterly
along a tangential curve, concave to the southwest, said curve has a central angle
of 7 degrees 07 minutes 40 seconds, and a radius of 750.15 feet, a distance of
93.32 feet to a northeast line in said Lot 29, Block 1, EARLE BROWN FARM
TOWNHOMES, and line there terminating.
Section 2. The above described street is hereby vacated, provided, however, that a
drainage and utility easement is retained and reserved within the area of the public street so
vacated.
Section 3. Notwithstanding the legal description provided above, it is the express intent
of the City not to vacate any street or utility easements dedicated to the public in the plat of
WIRTH ADDITION, as approved by Resolution No. 2003 -143 on September 22, 2003.
I
ORDINANCE NO.
Section 3. The legal description for the above described street shall supersede the legal
description in Section 1 of City Ordinance No. 2003 -13.
Section 4. This ordinance shall be effective after adoption and thirty days following its
legal publication.
Adopted this day of 2004.
Mayor
ATTEST:
City Clerk
Date of Publication
Effective Date
X.HRO(OKLYN ty of
MEMORANDUM TER
DATE: January 6, 2004
TO: Michael McCauley, City Manager
FROM: Todd Blomstrom, Director of Public Works
SUBJECT: Ordinance Amending the Legal Description for Vacating a Portion of Street Right
of Way: Shingle Creek Parkway South of 69 Avenue North
On September 22, 2003, the City Council approved Ordinance 2003 -13, which provided for the
vacation of a portion of Shingle Creek Parkway south of 69 Avenue. The vacated area includes
the easterly portion of street right -of -way that was formerly used for a section of Shingle Creek
Parkway before it was relocated in 1994. The vacated right -of -way is to be incorporated into Lot
2, Block 1 of the Final Plat for Wirth Addition upon completion of the associated land divisions.
Because the adjacent land is torrens, the developer was required to make application to the
Hennepin County Examiner of Titles to have the vacated right -of -way added to the certificate of
title for lands within the Wirth Addition Plat. The Examiner of Titles requested that the legal
description used for the right -of -way vacation ordinance be amended to clarify the current
alignment of Shingle Creek Parkway and correct a minor typographical error in the township
number.
The developer's surveyor has addressed the issue by submitting a revised legal description
including the amendments as requested by the Examiner of Titles. It is important to note that the
portion of right -of -way being vacated is not changing. The revised legal description provides
some additional detail as to the description of the boundary for the vacated area and corrects the
above referenced typographical error.
Attached for City Council consideration is an Ordinance amending the legal description for
Ordinance 2003 -13. The proposed change is technical and clerical in nature and does not
substantively change the action taken by the Council on September 22, 2003. The City Attorney
has indicated that, under those circumstances, the Council may approve the proposed ordinance
without repeating the public hearing for the street vacation and without the normal first and
second reading. The ordinance, once adopted, is required to be published.
rC I 853• _l,J 1 �'e L
J Vacation Sketch
57_
l
WIRTH nCOMPANIES
6 15 2 Avenue South
j Minneapolis, MN 55402
1 r a 1� I I I I r I I 640 PROPOSED VACATION DESCRIPTION
N I i I ._843-
1 All there the o Shingle Creek Parkway lying within; the Northeast
$Sr 29 l I I I I I I .�g42�'" Quarter of the Northeast puorter of Section 34, Townrhip 119, Range
21, and Government Lot 1 of Section 35, Township 119, Range 21, as
dedicated In the plate of TWIN CITIES INTERCHANGE PARK, and EARLE
BR0 FAR TONNHOMES, Hennepin County, Minnesota, lytn9
71' e
'Q4 1M! southwester) of Tract D, Tract J. and Tract K of REGISTERED LAND
�T
SURVEY 1 Hennepin County, Minnesota, and southeasterly of
I I �a the eouthe heaeterly erly right of way line of 69th Avenue North (formerly
HCSAH s I the No. 130, Plat 27), and northeasterly Lot 2 Beck 1, said
EARLE BROWN FARM TOWNHOMES. and northeasterly of f the following
I I I dsedescribed EARLdescribed line:
4 sly �N t �'��"t7)t� It. JIr�
J �g 7 V Lj 1 1 V I V I� 1` I L L/ I 1 I Beginning at the mast westerly of Tract G, said REGISTERED
r l L d LAND SURVEY NO. 1499, said co comer mer being a point of curvature on
9 3 �Y� J 1 t the south line of said Tract D; thence North 63 degrees 00 minutes
y 00 nsccnds West, assumed bearing along said south IIna of sold
I✓ i r r �p Tract D, a distance of 872.89 feet; thence northwesterly, along a
r T tanymtid ourve concave to the northeast,- sold curve has a central
�i L_ V' I v angle o! 13 degrees 12 minutes 41 seconds and a radius of 1204.04
feet, a distance of 277.63 feet,; thence North 49 degrees 47
minutes 19 eaconds We t. tangent to last described curve, a
/�J Q ��c,,,a a distance of 182.32 feet; thence northwesterly along a tangential
curve, concave to the southwest, sold curve has a central angle of
J t 7 degrees 07 minutes 40 seconds, and a radius of 750.15 feet, a
c la y I distance of 93.32 feet to a northeast line In sold Lot 29, Block 1,
v EARLE BROWN FARM TOWNHOMES, and line there terminating
tt f
1 hereby certify that this survey, plan or
report was prepared by me or under my
direct supervision and that 1 am a duly
Land Surveyor under the laws
s Sta
NORTH �i�LLL.✓✓✓
I
wn Kurt M. Kisch, MN License No. 23968
exbting tohouse
January Is 4 0 t 004
0 60
6 2
e� SCALE IN FEET
Drewing File: 2002 525 -721aWa
L. L I A Project No. 2002 -525 -L
Duluth, MN
H am Lake. MN Hlbbin`. MN
R K Minnetonka. MN
Phone: (952) 933 -0972
Fa:: (952) 933 -1153
g49 www.rlk— kuusbto.com
1 \�t 6110 Blue Circle Dr.- Suite #100 Minnetonka, MN 55343
City Council Agenda Item No. 7i
Office of the City Clerk
City of Brooklyn Center
A Millennium Community
MEMORANDUM
TO: Michael J. McCauley, City Manager
FROM: Sharon Knutson,
City Clerk OWM_*(YIAL�
DATE: January 8, 2004
SUBJECT: Resolution Designating Official Newspaper
Section 12.01 of the Brooklyn Center City Charter requires the City Council to annually designate a legal newspaper
of general circulation in the City as its official newspaper. Minnesota Sun Publications has once again requested the
City Council to designate Brooklyn Center Sun -Post to be the official newspaper for 2004. Brooklyn Center Sun
Post meets all necessary requirements for designation.
The attached resolution designates the Brooklyn Center Sun -Post as the official newspaper for the City of Brooklyn
Center for the year 2004
Attachments:
Resolution Designating Official Newspaper
Minnesota Statutes Chapter 331A
Letter from Sun Newspapers
6301 Shingle Creek Parkway Recreation and Community Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www.cityofbrooklyncenter.org
its adoption: Member introduced the following resolution and moved
RESOLUTION NO.
RESOLUTION DESIGNATING OFFICIAL NEWSPAPER
WHEREAS, Section 12.01 of the Brooklyn Center City Charter and Minnesota
Statutes Section 412.831 requires the City Council to annually at its first meeting of the year
designate a legal newspaper of general circulation in the city as its official newspaper in which
shall be published such ordinances and other matters as are required by law to be so published and
such other matters as the council may deem it advisable and in the public interest to have
published in this manner; and
WHEREAS, the Brooklyn Center Sun -Post has previously been so designated; and
WHEREAS, the Brooklyn Center Sun -Post meets all necessary requirements for
designation.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of
Brooklyn Center that the Brooklyn Center Sun -Post is hereby designated as the official newspaper
for the City of Brooklyn Center for the year 2004.
Date Mayor
ATTEST:
City Clerk
The motion for the adoption of the foregoing resolution was duly seconded by member
and upon vote being taken thereon, the following voted in favor thereof:
and the following voted against the same:
whereupon said resolution was declared duly passed and adopted.
Page 1 of 9
Minnesota Statutes 2003, Chapter 331A.
Copyright 2003 by the Office of Revisor of Statutes, State of Minnesota.
1A. 01
331A.01 Definitions.
Subdivision 1. Scope. As used in sections 331A.01 to
331A.11, the terms defined have the meanings given them except
as otherwise expressly provided or indicated by the context.
Subd. 2. Known office of issue. "Known office of
issue" means the principal office maintained by the publisher or
managing officer during a newspaper's regular business hours to
gather news and sell advertisements and subscriptions, whether
or not printing or any other operations of the newspaper are
conducted at or from the office, and devoted primarily to
business related to the newspaper. A newspaper may have only
one known office of issue.
Subd. 3. Local public corporation. "Local public
corporation" means a county, municipality, school district, or
any other local political subdivision or local or area district,
commission, board, or authority.
Subd. 4. Municipality. "Municipality" means a home
rule charter or statutory city or town.
Subd. 5. Newspaper. "Newspaper" means a publication
issued regularly by the same person or corporation, or a
successor, whether the name of the publication is the same or
different.
Subd. 6. Proceedings. "Proceedings" means the
stance of all official actions taken by the governing body of
ocal public corporation at any regular or special meeting,
and at minimum includes the subject matter of a motion, the
persons making and seconding a motion, the roll call vote on a
motion, the character of resolutions or ordinances offered,
including a brief description of their subject matter, and
whether defeated or adopted.
Subd. 7. Public notice. "Public notice" means every
notice required or authorized by law or by order of a court to
be published by a qualified newspaper, and includes:
(a) every publication of laws, ordinances, resolutions,
financial information, and proceedings intended to give notice
in a particular area;
(b) every notice and certificate of election, facsimile
ballot, notice of referendum, notice of public hearing before a
governmental body, and notice of meetings of private and public
bodies required by law; and
(c) every summons, order, citation, notice of sale or other
notice which is intended to inform a person that the person may
or shall do an act or exercise a right within a designated
period or upon or by a designated date.
(d) this subdivision contains no independent requirement
for the publication of any public notice.
Subd. 8. Qualified newspaper. "Qualified newspaper"
s a newspaper which complies with all of the provisions of
ion 331A.02. The following terms, when found in laws
erring to the publication of a public notice, shall be taken
to mean a qualified newspaper: "qualified legal newspaper,"
"legal newspaper," "official newspaper," "newspaper," and
"medium of official and legal publication."
http: /www.revisor.leg. state .mn.us /cgi- bin/getstatchap.pl 1/6/2004
Page 2 of 9
Subd. 9. Secondary office. "Secondary office" means
an office established by a newspaper in a community other than
that in which its known office of issue is located, in the same
or an adjoining county, to enhance its coverage of and service
0 that community, open on a regular basis to gather news and
1 advertisements and subscriptions, whether or not printing
or any other operations of the newspaper are conducted at or
from the office, and devoted primarily to business related to
the newspaper.
Subd. 10. Summary. "Summary" means an accurate and
intelligible abstract or synopsis of the essential elements of
proceedings, ordinances, resolutions, and other official
actions. It shall be written in a clear and coherent manner,
and shall, to the extent possible, avoid the use of technical or
legal terms not generally familiar to the public. When a
summary is published, the publication shall clearly indicate
that the published material is only a summary and that the full
text is available for public inspection at a designated
location. A summary published in conformity with this section
shall be deemed to fulfill all legal publication requirements as
completely as if the entire matter which was summarized had been
published. No liability shall be asserted against the local
public corporation in connection with the publication of a
summary or agenda.
HIST: 1984 c 543 s 20; 1986 c 444
331A.02
331A.02 Requirements for a qualified newspaper.
Subdivision 1. Qualification. No newspaper in this
state shall be entitled to any compensation or fee for
publishing any public notice unless it is qualified as a medium
official and legal publication. A newspaper that is not
lified must inform a public body that presents a public
notice for publication that it is not qualified. To be
qualified as a medium of official and legal publication, a
newspaper shall:
(a) be printed in the English language in newspaper format
and in column and sheet form equivalent in printed space to at
least 1,000 square inches, or 800 square inches if the local
public corporation the newspaper purports to serve has a
population of under 1,300 and the newspaper does not receive a
public subsidy;
(b) if a daily, be distributed at least five days each
week, or if not a daily, be distributed at least once each week,
for 50 weeks each year. In any week in which a legal holiday is
included, not more than four issues of a daily paper are
necessary;
(c) in at least half of its issues each year, have no more
than 75 percent of its printed space comprised of advertising
material and paid public notices. In all of its issues each
year, have 25 percent, if published more often than weekly, or
50 percent, if weekly, of its news columns devoted to news of
local interest to the community which it purports to serve. Not
more than 25 percent of its total nonadvertising column inches
in any issue may wholly duplicate any other publication unless
the duplicated material is from recognized general news
services;
d) be circulated in the local public corporation which it
orts to serve, and either have at least 500 copies regularly
ivered to paying subscribers, or 250 copies delivered to
paying subscribers if the local public corporation it purports
to serve has a population of under 1,300, or have at least 500
copies regularly distributed without charge to local residents,
http://www.revisor.leg.state.nin.us/egi-bin/getstatchap.pl 1/6/2004
Page 3 of 9
or 250 copies distributed without charge to local residents if
the local public corporation it purports to serve has a
population of under 1,300;
(e) have its known office of issue established in either
county in which lies, in whole or in part, the local public
poration which the newspaper purports to serve, or in an
adjoining county;
(f) file a copy of each issue immediately with the State
Historical Society;
(g) be made available at single or subscription prices to
any person, corporation, partnership, or other unincorporated
association requesting the newspaper and making the applicable
payment, or be distributed without charge to local residents;
(h) have complied with all the foregoing conditions of this
subdivision for at least one year immediately preceding the date
of the notice publication;
(i) between September 1 and December 31 of each year
publish a sworn United States Post Office periodicals -class
statement of ownership and circulation or a statement of
ownership and circulation verified by a recognized independent
circulation auditing agency covering a period of at least one
year ending no earlier than the June 30 preceding the
publication deadline. When publication occurs after December 31
and before July 1, qualification shall be effective from the
date of the filing described in paragraph (j) through December
31 of that year; and
(j) after publication, submit to the secretary of state by
December 31 a filing containing the newspaper's name, address of
its known office of issue, telephone number, and a statement
is t it has complied with all of the requirements of this
tion. The filing must be accompanied by a fee of $25. The
secretary of state shall make available for public inspection a
list of newspapers that have filed. Acceptance of a filing does
not constitute a guarantee by the state that any other
qualification has been met.
Subd. 2. Earlier qualification. Newspapers which
have been qualified, on May 20, 1965, as mediums of official and
legal publication shall remain qualified only if they meet the
requirements of subdivision 1, except as follows:
(a) If on May 20, 1965, any newspaper is a qualified medium
of official and legal publication but is printed in a foreign
language, or in English and a foreign language, and otherwise
qualifies as a medium of official and legal publication pursuant
to the requirements of subdivision 1, it shall be a medium of
official and legal publication so long as it otherwise qualifies
pursuant to the requirements of subdivision 1.
(b) If on May 20, 1965, any newspaper has been circulated
in and near the municipality which it purports to serve to the
extent of at least 240 but less than 500 copies regularly
delivered to paying subscribers and otherwise qualifies as a
medium of official and legal publication pursuant to the
requirements of subdivision 1, it shall be a medium of official
and legal publication so long as at least 240 copies are
regularly so circulated and delivered and it otherwise qualifies
pursuant to the requirements of subdivision 1.
Subd. 3. Publication; suspension; changes. The
IF owing circumstances shall not affect the qualification of a
newspaper, invalidate an otherwise valid publication, or
invalidate a designation as official newspaper for publication
of county board proceedings.
http://www.revisor.leg.state-nm.us/cgi-bin/getstatchap.pl 1/6/2004
Page 4 of 9
(a) Suspension of publication for a period of not more than
three consecutive months resulting from the destruction of its
known office of issue, equipment, or other facility by the
elements, unforeseen accident, or acts of God or by reason of a
labor dispute.
(b) The consolidation of one newspaper with another
published in the same county, or a change in its name or
ownership, or a temporary change in its known office of issue.
(c) Change of the day of publication, the frequency of
publication, or the change of the known office of issue from one
place to another within the same county. Except as provided in
this subdivision, suspension of publication, or a change of
known office of issue from one county to another, or failure to
maintain its known office of issue in the county, shall deprive
a newspaper of its standing as a medium of official and legal
publication until the newspaper again becomes qualified pursuant
to subdivision 1.
Subd. 4. Declaratory judgment of legality. Any
person interested in the standing as a medium of official and
legal publication of a newspaper, may petition the district
court in the county in which the newspaper has its known office
of issue for a declaratory judgment whether the newspaper is
qualified as a medium of official and legal publication. Unless
filed by the publisher, the petition and summons shall be served
on the publisher as in other civil actions. Service in other
cases shall be made by publication of the petition and summons
once each week for three successive weeks in the newspaper or
newspapers the court may order and upon the persons as the court
may direct. Publications made in a newspaper after a judgment
that it is qualified but before the judgment is vacated or set
aside shall be valid. Except as provided in this subdivision,
the Uniform Declaratory Judgments Act and the rules of civil
a edure shall apply to the action.
HIST: 1984 c 543 s 21; 1985 c 174 s 1; 1Sp1985 c 13 s 315;
1987 c 30 s 1; 1987 c 286 s 1; 1988 c 682 s 42; 1990 c 395 s 1;
1991 c 205 s 17; 1997 c 137 s 13; 2001 c 38 s 1
331A.03
331A.03 Where notice published.
Subdivision 1. Generally. Except as provided in
subdivision 2, a public notice shall be published in a qualified
newspaper, and except as otherwise provided by law, in one that
is likely to give notice in the affected area or to whom it is
directed. When a statute or other law requires publication in a
newspaper located in a designated municipality or area and no
qualified newspaper is located there, publication shall be made
in a qualified newspaper likely to give notice unless the
particular statute or law expressly provides otherwise. If no
qualified newspaper exists, then publication is not required.
Subd. 2. Exception; certain cities of the fourth class.
A public notice required to be published by a statutory or
home rule charter city of the fourth class located in the
metropolitan area defined in section 473.121, subdivision 2, is
not required to be published in a qualified newspaper if there
is no qualified nondaily newspaper of general circulation in the
city, provided the notice is printed in a newsletter or similar
printed means of giving notice that is prepared by the city and
either mailed or delivered to each household in the city.
0 1A IST: 1984 c 543 s 22; 1991 c 53 s 1
.04
331A.04 Designation of a newspaper for official
publications.
http. /www.revisor.leg. state .mn.us /cgi- bin/getstatchap.pl 1/6/2004
Page 5 of 9
Subdivision 1. Priority. The governing body of any
local public corporation, when authorized or required by statute
or charter to designate a newspaper for publication of its
official proceedings and public notices, shall designate a
newspaper which is a qualified medium of official and legal
�lication in the following priority.
Subd. 2. Known office in locality. If there are one
or more qualified newspapers, the known office of issue of which
are located within the local public corporation, one of them
shall be designated.
Subd. 3. Secondary office in locality. When no
qualified newspaper has a known office of issue located in the
local public corporation, but one or more qualified newspapers
maintain a secondary office there, one of them shall be
designated.
Subd. 4. General circulation in locality. When no
qualified newspaper has its known office of issue or a secondary
office located within the local public corporation, then a
qualified newspaper of general circulation there shall be
designated.
Subd. 5. Other situations. If a local public
corporation is without an official newspaper, or if the
publisher refuses to publish a particular public notice, matters
required to be published shall be published in a newspaper
designated as provided in subdivision 4. The governing body of
a local public corporation with territory in two or more
counties may, if deemed in the public interest, designate a
separate qualified newspaper for each county.
Subd. 6. Exception to designation priority. (a)
Notwithstanding subdivisions 1 to 3, the governing body of a
O al public corporation may designate any newspaper for
lication of its official proceedings and public notices, if
te following conditions are met:
(1) the newspaper is a qualified medium of official and
legal publication;
(2) the publisher of the newspaper furnishes a sworn
statement, verified by a recognized independent circulation
auditing agency, covering a period of at least one year ending
no earlier than 60 days before designation of the newspaper,
stating that the newspaper's circulation reaches not fewer than
75 percent of the households within the public corporation;
(3) the newspaper has provided regular coverage of the
proceedings of the governing body of the local public
corporation and will continue to do so; and
(4) the governing body votes unanimously to designate the
newspaper.
(b) If the circulation of a newspaper designated under this
subdivision falls below 75 percent of the households within the
public local corporation at any time within the term of its
designation as official newspaper, its qualification to publish
public notices for the local public corporation terminates.
HIST: 1984 c 543 s 23; 2003 c 59 s 1
331A.05
331A.05 Form of public notices.
Subdivision 1. English language. All public notices
shall be printed or otherwise disseminated in the English
language.
http: /www.revisor.leg. state .mn.us /cgi- bin/getstatchap.pl 1/6/2004
Page 6 of 9
Subd. 2. Time of notice. Unless otherwise specified
by a particular statute, or by order of a court, publication of
a public notice shall be as follows:
(a) the notice shall be published once;
fu (b) if the notice is intended to inform the public about a
ture event, the last publication shall occur not more than 14
days and not less than seven days before the event;
(c) if the notice is intended to inform the public about a
past action or event, the last publication shall occur not more
than 45 days after occurrence of the action or event.
Subd. 3. Type face. Except as otherwise directed by
a particular statute requiring publication of a public notice, a
public notice shall be printed in a type face no smaller than
six point with a lowercase alphabet of 90 point. Larger type
faces may be used.
Subd. 4. Title or caption. Every public notice shall
include a title or caption in a body type no smaller than
brevier or eight point referring to the content of the notice.
Larger type faces may be used.
Subd. 5. Local options. The governing body of a
local public corporation may, to better inform the public,
increase the frequency of publication of a public notice beyond
the minimum required by a particular statute. It may use forms
and styles for the notice as it deems appropriate, including the
use of display advertisements and graphics. It may publish or
disseminate the notice in other newspapers in addition to the
newspaper required to be designated under section 331A.04.
Regardless of whether a particular statute specifies "legal
notice," "public notice, "notice," or uses similar terms, the
erning body may use whatever form for the published notice
t it deems appropriate in order to adequately inform the
public, subject to the requirements of sections 331A.01 to
331A.11. Nothing in the foregoing provisions of this
subdivision shall require the governing body of a local public
corporation to use the options described.
Subd. 6. Conflict of laws. Nothing in this section
shall invalidate or affect any statutory or charter provision
imposing additional or special qualifications for publication of
particular notices or proceedings.
Subd. 7. Errors in publication. If through no fault
of the local public corporation, an error occurs in the
publication of a public notice, the error shall have no effect
on the validity of the event, action, or proceeding to which the
public notice relates.
HIST: 1984 c 543 s 24; 1997 c 56 s 1
331A.06
331A.06 Fees for publication.
Subdivision 1. The maximum rate charged for publication of
a public notice shall not exceed the lowest classified rate paid
by commercial users for comparable space in the newspapers in
which the public notice appears, and shall include all cash
discounts, multiple insertion discounts, and similar benefits
extended to the newspaper's regular customers.
0 ubd. 2. Fees for.publication. Notwithstanding
ivision 1, no newspaper may increase its rates for
pu lication of public notices by more than ten percent per year,
as compared to the maximum rate actually charged by the
newspaper in the previous year for publication of public
notices, and in any case the new rate shall not exceed the rate
http://www.revisor.leg.state.mn.us/cgi-bin/getstatchap.pl 1/6/2004
Page 7 of 9
described in subdivision 1. Nothing in this section shall be
interpreted to mean that such an increase is required.
Subd. 3. When the governing board of a local public
corporation awards a contract for the publication of public
q ices based on competitive bidding, the rate established by
competitive bidding shall be the rate charged for
lication of the public notices.
Subd. 4. When a statute refers to publication of a public
notice at the legal rate the maximum rate shall be as provided
in this section.
HIST: 1984 c 543 s 25; 1985 c 174 s 2; 1994 c 465 art 2 s 18
331A.07
331A.07 Affidavit of publication.
No compensation shall be recoverable for publishing legal
or official matter in any newspaper not qualified, until there
is filed with the county auditor the affidavit of a person
having knowledge of the facts, showing the name and location of
the newspaper and the existence of conditions constituting its
qualifications as a qualified newspaper as set forth in section
331A.02. If the matter published relates to proceedings in
another county, a like affidavit must be filed with its
auditor. The affidavit, if it states the required facts, shall
be prima facie evidence of them and of the qualification. No
compensation shall be recoverable for publishing legal or
official matter in any newspaper unless the bill is accompanied
by an affidavit of the publisher of the newspaper or the
publisher's designated agent, having knowledge of the facts,
setting forth the fact that the newspaper has complied with all
the requirements to constitute a legal newspaper. The affidavit
must set forth the dates of the month and year and the day of
week upon which the legal or official matter was published
the newspaper. The affidavit must also include the
publisher's lowest classified rate paid by commercial users for
comparable space, as determined pursuant to section 331A.06, the
maximum charge allowable by law for the publication of the
specific legal or official matter in question, and the rate
actually charged for that publication.
HIST: 1984 c 543 s 26; 1993 c 48 s 7
331A.08
331A.08 Computation of time.
Subdivision 1. Time for publication. The time for
publication of public notices shall be computed to exclude the
first day of publication and include the day on which the act or
event, of which notice is given, is to happen or which completes
the full period required for publication.
Subd. 2. Time for act or proceeding. The time within
which an act is to be done or proceeding had or taken, as
prescribed by the rules of procedure, shall be computed by
excluding the first day and including the last. If the last day
is Sunday or a legal holiday the party shall have the next
secular day in which to do the act or take the proceeding.
HIST: 1984 c 543 s 27
331A.09
331A.09 Publication on Sunday.
#Sunday, y public notice may be printed in a newspaper published
and the publication is a lawful publication and a
full compliance with the order of the court or officer ordering
the publication. Any notice that, by law or the order of any
court, is required to be published for any given number of weeks
http://www.revisor.leg.state.nm.us/cgi-bin/getstatchap.pl 1/6/2004
Page 8 of 9
may be published on any day in each week or the term, and if
published as many weeks and as many times in each week as
required by the law or order, it is a lawful publication.
HIST: 1984 c 543 s 28
�1A.10
331A.10 Change of name or discontinuance of newspaper.
Subdivision 1. Change of name. When a legal notice
is required or ordered to be published in a particular newspaper
and the name of the newspaper is changed before the publication
is completed, the publication shall be made or continued in the
newspaper under its new name with the same effect as if the name
had not been changed. The proof of the publication, in addition
to other requirements, shall state the change of name and
specify the period of publication in the newspaper under each
name.
Subd. 2. Discontinuance. When a newspaper ceases to
be published before the publication of a public notice is
commenced, or when commenced ceases before the publication is
completed, the order for publication, when one is required in
the first instance, may be amended by order of the court or
judge, to designate another newspaper, as may be necessary. If
no order is required in the first instance, publication may be
made or completed in any other qualified newspaper. Any time
during which the notice is published in the first newspaper
shall be calculated as a part of the time required for the
publication, proof of which may be made by affidavit of any
person acquainted with the facts.
HIST: 1984 c 543 s 29
331A.11
331A.11 Application.
Subdivision 1. Apply. Sections 331A.01 to 331A.11
apply to all municipalities and local public corporations.
Subd. 2. Do not apply. Sections 331A.01 to 331A.11
do not apply to notices required by private agreements or local
laws to be published in newspapers, unless they refer to
sections 331A.01 to 331A.11, or particular provisions of
sections 331A.01 to 331A.11.
HIST: 1984 c 543 s 30
331A.12
331A.12 Web site publication of local transportation RFP.
Subdivision 1. Definitions. (a) The terms defined in
this subdivision and section 331A.01 apply to this section.
(b) "Web site" means a specific, addressable location
provided on a server connected to the Internet and hosting World
Wide Web pages and other files that are generally accessible on
the Internet all or most of the day.
Subd. 2. Designation. At the meeting of the
governing body of the local public corporation at which the
governing body must designate its official newspaper for the
year, the governing body may designate in the same manner
publication of transportation projects on the local public
corporation's Web site. Publication on the Web site may be used
O lace of or in addition to any other required form of
te ication. Each year after designating publication on the Web
for transportation projects, the local public corporation
must publish in a qualified newspaper in the jurisdiction and on
the Web site, notice that the local public corporation will
publish any advertisements for bids on its Web site.
http: /www.revisor.leg. state .mn.us /cgi- bin/getstatchap.pl 1/6/2004
Page 9 of 9
Subd. 3. Form, time for publication same. A local
public corporation that publishes on its Web site under this
section must post the information in substantially the same
format and for the same period of time as required for
�lication in an official newspaper or other print publication.
Subd. 4. Record retention. A local public
corporation that publishes notice on its Web site under this
section must ensure that a permanent record of publication is
maintained in a form accessible by the public.
HIST: lSp2003 c 19 art 2 s 56
http: /www. revisor. leg. state .mn.us /cgi- bin/getstatchap.pl 1/6/2004
newspapers
December 16, 2003
City of Brooklyn Center
City Council
6301 Shingle Creek Parkway
Brooklyn Center, MN 55430
Dear City Council Members:
The Brooklyn Center Sun Post would like to be considered for designation as the legal newspaper
for the City of Brooklyn Center for the year 2004.
All published legal notices are posted on our website (www.mnsun.com) at no additional charge.
This is an enhancement to the local news coverage already available on the Internet and will
broaden the readership of your legal notices.
One of the main benefits of publishing your legal notices with the Sun Post is our home delivery. Sun
Newspapers has become the primary source of community news in the suburbs. Your notices
in our paper have the best chance of being seen and read.
We would like to continue working with you, therefore, we will not be making a rate change for the
coming year.
The rate structure for legals effective January 1, 2004 will be:
1 column width: $14.30 per inch for first insertion
$7.15 per inch for subsequent insertions
Our columns are 14 picas wide
There are 11 lines per inch
Two notarized affidavits on each of your publications will be provided with no additional charge.
The deadline for regular length notices is 2:00 pm the Thursday prior to publication. E- mailing the
legal notices is an efficient and accurate way of getting the notices to us. The e-mail address for the
legal department is legals @mnsunpub.com. We still accept notices on disk, faxed or through the
mail. If you require more information to make your decision, please contact me or Meridel Hedblom,
our Legal Representative, at 952- 392 -6829.
Thank you for considering the Sun Post as the official newspaper for the City of Brooklyn Center in
2004. We appreciate the opportunity to serve the needs of your community.
Sincerely,
Jeffrey Coolman
Vice President of Sales and General Manager
109171IA,r,Ei `iEw RoAD 0 EDEN PRAMS 0 MLNTv-EsoT.A, 55344 0 952 -829 -0797 0 Fax: 952 -941 -3588
I
City ouncil Agenda Item No. 7'
Y g J
Member introduced the following resolution and moved its
adoption:
RESOLUTION NO.
RESOLUTION ACCEPTING WORK PERFORMED AND AUTHORIZING FINAL PAYMENT,
IMPROVEMENT PROJECT NO. 2003 -13, CONTRACT 2003 -E, 2003 SEAL COATING
WHEREAS, pursuant to a written contract signed with the City of Brookyn Center,
Minnesota, Allied Blacktop Company of Maple Grove, Minnesota has completed the following improvement
in accordance with said contract: Improvement Project No. 2003 -13, Contract 2003 -E, 2003 Seal Coating.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Brooklyn
Center, Minnesota that:
1. It is hereby directed that final payment be made on said contract, taking the
contractor's receipt in full. The total amount to be paid for said improvement under
said contract shall be $98,138.00 from the Public Works Street Maintenance
Operating Budget.
2. Project costs and revenues are hereby amended as follows:
COSTS As Approved As Final
Contract $99,654.74 $98,138.00
REVENUES
43220 -6530 $99,654.74 $98,138.00
Date Mayor
ATTEST:
City Clerk
The motion for the adoption of the foregoing resolution was duly seconded by member
and upon vote being taken thereon, the following voted in favor thereof:
and the following voted against the same:
whereupon said resolution was declared duly passed and adopted.
City of
MEMORANDUM KLYN
TER
DATE: January 5, 2004
TO: Michael McCauley, City Manager
FROM: Todd Blomstrom, Director of Public Works
SUBJECT: Resolution Establishing Improvement Project No. 2004 -06, Contract 2004 -C, 73
Avenue North Street, Storm Drainage, and Utility Improvements and Approving an
Agreement with the City of Brooklyn Park for Contract Administration
The City's Capital Improvement Program includes the planned reconstruction of 73 Avenue
between Humboldt Avenue and Penn Avenue. This project is identified for construction in 2004.
The attached map illustrates the extent of the proposed project area.
Engineering staff from the City of Brooklyn Park and the City of Brooklyn Center have been
working to develop an agreement between the two communities to provide for project cost sharing
and contract administration. A copy of the agreement is attached for review. The agreement
designates that the City of Brooklyn Park will perform engineering design, bidding, and general
construction administration. Brooklyn Center provided these services on the previous 73 Avenue
project.
Under the agreement, both communities would maintain approval authority of preliminary and
final construction contract documents prior to project bidding. Project costs for administration,
engineering, street, storm sewer and street lighting would be shared 50 percent each between
Brooklyn Park and Brooklyn Center. All improvement costs for the upgrades of sanitary sewer
main or water main facilities would be the responsibility of the utility owner. Brooklyn Center
owns a majority of the sewer and water main facilities within the project area.
The requested City Council action at this time is the consideration for approval of the agreement
with Brooklyn Park for project engineering administration services and establishing the proposed
73 Avenue Street, Storm Drainage, and Utility Improvement Project so that initial field work and
design can commence.
City Council Agenda Item No. 7k
CITY OF BROOKLYN CENTER
Notice is hereby given that a public hearing will be held on the 9th day of February, 2004, at 7 p.m. or
as soon thereafter as the matter may be heard at the City Hall, 6301 Shingle Creek Parkway, to consider
an ordinance vacating a portion of storm sewer easement within the property at 3501 65 Avenue
North, Garden City Elementary School.
Auxiliary aids for persons with disabilities are available upon request at least 96 hours in advance.
Please contact the City Clerk at 763 -569 -3300 to make arrangements.
ORDINANCE NO.
AN ORDINANCE VACATING A PORTION OF STORM SEWER EASEMENT AT
GARDEN CITY ELEMENTARY SCHOOL, OSSEO SCHOOL DISTRICT NO. 279
THE CITY COUNCIL OF THE CITY OF BROOKLYN CENTER DOES ORDAIN AS FOLLOWS:
Section 1. A portion of storm sewer easement Document No. 573712 within RLS No.
803, Tract A is hereby vacated as an easement. The portion of said easement is further
described as follows:
That part of storm sewer easement recorded as Document No. 573712, which
lies westerly of the east line of Tract A, REGISTERED LAND SURVEY NO.
803, Files of Registrar of Titles, Hennepin County, Minnesota and easterly of a
line drawn 280 feet west of and parallel with said east line of Tract A.
Section 2. This ordinance shall be effective after adoption and thirty days following its
legal publication.
Adopted this day of .2004.
Mayor
ATTEST:
City Clerk
Date of Publication
Effective Date
(Strikeouts indicate matter to be deleted, underline indicates new matter.)
aty Of
MEMORANDUM BROOKLYN
CENTER
DATE: January 6, 2004
TO: Michael McCauley, City Manager
FROM: Todd Blomstrom, Director of Public Works
SUBJECT: An Ordinance Vacating a Portion of Storm Sewer Easement at Garden City
Elementary School, Osseo School District No. 279
The City of Brooklyn Center has received a request from Osseo School District No. 279 to vacate a
portion of easement along the north side of the Garden City Elementary School building. This is the
fourth requested action related to storm sewer easements for the property. A general summary of
past City Council actions on this matter is listed below.
May 12, 2003 Approval of Planning Commission Application No. 2003 -04 for northerly
and westerly building expansion and site improvements at Garden City Elementary School
June 9, 2003 Resolution authorizing an agreement for temporary use of storm sewer
easement along the west side of the school building during City Council consideration of
westerly easement vacation.
August 11, 2003 Ordinance vacating a portion of utility easement along the west side of
the school building.
December 8, 2003 Resolution authorizing an agreement with the school district to allow
the relocation of storm sewer along the north side of the school building for northerly
building expansion.
The current request for City Council action is to vacate a portion of storm sewer easement along
the north side of the school building as described on the attached resolution. The School District
has executed a new storm sewer easement for the portions of 60 -inch diameter storm sewer that
are being relocated to allow the northern expansion of the school building.
Consistent with the City Charter, a first reading to establish a date for a second reading and
public hearing to consider an ordinance vacating certain portions of storm sewer easement is
requested for February 9, 2004.
Easement Release Sketch For:
ARMSTRONG, TORSET SKOLD RYDEEN
North line of Northwest Quarter of the Southeast
Quarter of Sec. 34, Twp. 119, Rge. 21
EASEMENT RELEASE
That port of storm sewer easement recorded as Document No. 573713 which
lies westerly of the east line of Tract A. REGISTERED LAND SURVEY NO. 803,
Files of Registrar of Titles, Hennepin County, Minnesota and easterly of a line
aD drawn 280 feet west of and parallel with said east line of Tract A.
O
Q
II
N b
C� MO
O co
W C;
TR
N
Storm Sewer Easement per
Document No. 573713
I.:,
C: ii:::.::::'>:�•.: n :i.: ii:�:�:�:!:ii::i:�::ri;i:vi: -:iY:i�::::H4
I hereby certify that this sketch was prepare{ 1 4 me
or under my direction and that I am a 'sue
Land Surveyor under the laws of the �1)
Dated this 1 1 th day of July, 2003. LICENSED
REHDER ASSOCIATES, INC. LAND
SURVEYOR
52515
L 3440 ehder and Associates, Inc." �'F
CIVIL ENGINEERS AND LAND SURVEYORS David C. Craigie, Land Surveyor OFIM;N�``�`�
Minnesota License No. 42618
Federal Drive SOlte 240 Eagan, Mr nne,ete Phone (1151) 452 -5051 Revised: January 6th, 2003 Revise Description
tttttttetttttttttta
Easement Sketch For:
ARMSTRONG TORSETH, SKOLD RYDEEN
North line of Northwest Quarter of the Southeast
Quarter of Sec. 34, Twp. 119, Rge. 21
STORM SEWER EASEMENT
A 30 foot easement for storm sewer purposes over that part of Tract A, REGISTERED LAND SURVEY
NO. 803, Files of Registrar of Titles, Hennepin County, Minnesota, the centerline of said easement is
described as follows:
Beginning at a point on the east line of said Tract A distant 165.00 feet southerly of as
measured at right angles to the north line of the Northwest Quarter of the Southeast Quarter
of Section 34 Townsh
11
9 Ron a 21• the nce e South 89 degrees
56 min 45 seconds West
P 9 tes
9
parallel with the north line of said Northwest Quarter of the Southeast Quarter, a distance of
41.65 feet; thence North 75 degrees .19 minutes 21 seconds West a distance of 128.98 feet;
thence South 72 degrees 32 minutes 31 seconds West a distance of 109.66 feet to its
II intersection with a line drawn 165.00 feet southerly of and parallel with said north line of the
N Northwest Quarter of the Southeast Quarter, thence westerly along said parallel line a distance
C- of 9.62 feet to its intersection with a line drawn 280 feet westerly and parallel with said east
c
line of Tract A and said centerline there terminates.
The sidelines of said easement are to be prolonged or shortened to terminate at the east line
6i
of said Tract A and at said 280.00 foot parallel line.
o Q
U RA LA SA No.
Co
1p9.66
i
280.00
r 41.65
S89 °56'45 "W
I hereby certify that this sketch was prepared b me
or under my direction and that I om a g1A)AIv
Storm Sewer Easement per Land Surveyor under the laws of the dtp.
Document No. 573713 w
Doted this 1 1 th day of July, 2003.
LICENSED
RENDER ASSOCIATES, INC. LAND r
SUR VEYOR
r �r�
f
Rehder and Associates, Inc. C,�„,� I-
CIVIL ENGINEERS AND LAND SURVEYORS DovId C. Croigie, Lon Surveyor y�y�
3440 F°derat Oriw 56Its 240 Eagan. 6Ann°sota Phone (651) 452 -5051 Minnesota License No. 42618
i to
City Council Agenda Item No. 71
Office of the City Clerk
City Brooklyn okl n Ce
nter f
yf
y
A Millenni
um Community
MEMORANDUM
TO: Michael J. McCauley, City Manager
FROM: Sharon Knutson, City Clerk N #ia *Vff °''t.
DATE: January 8, 2004
SUBJECT: Resolution Appointing Michael J. McCauley as Director and Jim Glasoe as Alternate Director to
the Board of Directors of Hennepin Recycling Group
In 1988 the City Council authorized the City of Brooklyn Center to participate in the joint powers group know as the
Hennepin Recycling Group, along with the cities of Crystal and New Hope.
Article IV, Sections 2 and 3, of the joint powers agreement require the governing body of the City to annually
appoint a representative and alternate to the Board of Directors of Hennepin Recycling Group. The attached
resolution designates Michael J. McCauley as Director and Jim Glasoe as Alternate Director.
a ttachment
6301 Shingle Creek Parkway Recreation and Community Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www.cityolbrooklyncenter.org
its adoption: Member introduced the following resolution and moved
RESOLUTION NO.
RESOLUTION APPOINTING MICHAEL J. MCCAULEY AS DIRECTOR AND
JIM GLASOE AS ALTERNATE DIRECTOR TO THE BOARD OF DIRECTORS
OF HENNEPIN RECYCLING GROUP
WHEREAS, the City Council passed Resolution No. 88 -24 authorizing Brooklyn
Center's membership in a joint powers group known as the Hennepin Recycling Group with
Crystal and New Hope to implement joint recycling programs; and
WHEREAS, the joint powers agreement requires the governing body of the City to
annually appoint a representative and alternate to the Board of Directors of Hennepin Recycling
Group.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of
Brooklyn Center, Minnesota, that Michael J. McCauley be appointed to represent the City of
Brooklyn Center as Director and Jim Glasoe be appointed as Alternate Director of the Board of
Directors of Hennepin Recycling Group.
Date Mayor
ATTEST:
City Clerk
The motion for the adoption of the foregoing resolution was duly seconded by member
and upon vote being taken thereon, the following voted in favor thereof:
and the following voted against the same:
whereupon said resolution was declared duly passed and adopted.
YP p
City Council Agenda Item No. 7m
Member introduced the following resolution and moved its
adoption:
RESOLUTION NO.
RESOLUTION DESIGNATING DEPOSITORIES OF CITY FUNDS
WHEREAS, Section 7.01 of the City Charter provides the City Council with authority
over City funds that includes the safekeeping and disbursement of public monies; and
WHEREAS, Section 7.01 of the City Charter provides that City funds shall be
disbursed by check bearing the actual or facsimile signature of the City Manager and City Treasurer;
and
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of
Brooklyn Center, Minnesota, as follows:
1. That Wells Fargo Bank Brookdale Office is hereby designated as the depository for
funds of the City of Brooklyn Center.
2. That the following named banks and brokers are hereby designated as additional
depositories to be used for investment purposes:
Federal Reserve Bank of Minneapolis
Bremer Bank
U.S. Bank, N.A.
U.S. Bank Corporate Trust of St. Paul
Wells Fargo Bank of Minneapolis
Minnesota Municipal Money Market Fund (4M Fund)
Dain Bosworth
Salomon, Smith, Barney and Company
Morgan -Keegan and Company
Twin City Federal Savings and Loan Association
The City Treasurer is hereby authorized to deposit funds in accounts guaranteed by
the Federal Deposit Insurance Corporation (FDIC), the Federal Savings and Loan
Insurance Corporation (FSLIC) or the Securities Insurance Protection Corporation
(SIPC). Funds deposited with designated depositories in excess of the insured
amounts provided by the insurance of individual institutions or companies shall not
exceed the ninety percent (90 of the collateral pledged by the depository to the
City or other such insurance provided by the depository and approved by the City.
3. That PNC Merchant Services is hereby designated as the clearinghouse depository for
credit card sales at Brooklyn Center Liquor Stores.
RESOLUTION NO.
4. That U.S. Bank, N.A., is hereby designated as the clearinghouse depository for credit
card sales at the Earle Brown Heritage Center.
5. That Chase Merchant Services, LLC, is hereby designated as the clearinghouse
depository for credit card sales for the Recreation Department and Golf Course.
6. That the City Council authorizes the City Manager, the City Treasurer, or the Deputy
City Treasurer to act for the City in all of its business activities with these designated
depositories.
Date Mayor
ATTEST:
City Clerk
The motion for the adoption of the foregoing resolution was duly seconded by member
and upon vote being taken thereon, the following voted in favor thereof:
and the following voted against the same:
whereupon said resolution was declared duly passed and adopted.
City Council Agenda Item No. 8a
Office of the City Clerk
MT City of Brooklyn Center
A Millennium Community
MEMORANDUM
TO: Michael J. McCauley, City Manager
FROM: Sharon Knutson, City Clerk �Q/L
DATE: January 7, 2004
SUBJECT: An Ordinance Relating to the Location of Secondhand Goods Dealers, Pawnshops,
Currency Exchanges, Tattoo Parlors and Body Piercing Establishments, Saunas, and
Massage Parlors; Amending Brooklyn Center City Code Sections 23 -610, 23 -661, 23-
1607, 23- 1709, 23 -2203 and 23 -2309
At its December 8, 2003, meeting, the Brooklyn Center City Council approved first reading of An
Ordinance Relating to the Location of Secondhand Goods Dealers, Pawnshops, Currency Exchanges,
Tattoo Parlors and Body Piercing Establishments, Saunas, and Massage Parlors; Amending Brooklyn
Center City Code Sections 23 -610, 23 -661, 23 -1607, 23 -1709, 23 -2203 and 23 -2309.
The second reading and Public Hearing are scheduled for January 12, 2004. Notice of Public Hearing
was published in the Brooklyn Center Sun -Post newspaper on December 18, 2003. If adopted, effective
date will be February 21, 2004. Materials that were included in the December 8, 2003, Council agenda
are also attached.
Attachments
6301 Shingle Creek Parkway Recreation and Community Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www.cityolbrooklyncenter.org
Office of the City Clerk
City of Brooklyn Center
A Millennium Community
MEMORANDUM
TO: Michael J. McCauley, City Manager
FROM: Sharon Knutson, City Clerkd�W4—
DATE: December 1, 2003
SUBJECT: An Ordinance Relating to the Location of Secondhand Goods Dealers, Pawnshops,
Currency Exchanges, Tattoo Parlors and Body Piercing Establishments, Saunas, and
Massage Parlors; Amending Brooklyn Center City Code Sections 23 -610, 23 -661, 23-
1607, 23 -1709, 23 -2203 and 23 -2309
Attached is an ordinance amendment prepared by the City Attorney that relates to the location of
secondhand goods dealers, pawnshops, currency exchanges, tattoo parlors and body piercing
establishments, saunas, and massage parlors. The ordinance is a housekeeping amendment to add
saunas to the types of establishments with distance restrictions. It adds language in Section 23 -1607
regarding sauna restrictions and regulations consistent with secondhand goods dealers, pawnshops,
currency exchanges, tattoo parlors and body piercing establishments, and massage parlors.
Introduction of the ordinance is scheduled for December 8, 2003, with the second reading and Public
Hearing scheduled for January 12, 2004.
6301 Shingle Creek Parkway Recreation and Community Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www.cityofbrooklyncenter.org
CITY OF BROOKLYN CENTER
Notice is hereby given t
y g n hat a public hearing will be held on the 12th day of January, 2004, at
7:00 p.m. or as soon thereafter as the matter may be heard at City Hall, 6301 Shingle Creek
Parkway, to consider an ordinance relating to the location of secondhand goods dealers,
pawnshops, currency exchanges, tattoo parlors and body piercing establishments, saunas, and
massage parlors.
Auxiliary aids for handicapped persons are available upon request at least 96 hours in advance.
Please notify the personnel coordinator at 612 -569 -3303 to make arrangements.
ORDINANCE NO.
AN ORDINANCE RELATING TO THE LOCATION OF SECONDHAND
GOODS DEALERS, PAWNSHOPS, CURRENCY EXCHANGES, TATTOO
PARLORS AND BODY PIERCING ESTABLISHMENTS, SAUNAS, AND
MASSAGE PARLORS; AMENDING BROOKLYN CENTER CITY CODE
SECTIONS 23-610,23-661,23-1607, 23-1709,23-2203 AND 23 -2309
THE CITY COUNCIL OF THE CITY OF BROOKLYN CENTER DOES ORDAIN AS
FOLLOWS:
Section 1. Brooklyn Center City Code Section 23 -610 is amended as follows:
Section 23 -610. PLACES INELIGIBLE FOR LICENSES. A license will not be
issued or renewed under this section for any place or for any business:
a. If taxes, assessments or other financial claims of the City or the State of
Minnesota on the licensee's business premise are delinquent and unpaid;
b. If the premise is located within 300 feet of, or in the same building as, or on the
same legally subdivided lot, piece or parcel of land as any of the following uses: a
school, day care center, church, hospital, on -sale liquor establishment, halfway
house, currency exchange operation, theater, residence, secondhand goods dealer,
tattoo establishment, body piercing establishment, massage parlor, sauna. or
another pawnshop; provided however, that a pawnshop and a secondhand goods
dealer may occupy a single licensed premises in common if both activities are
licensed for that premises;
C. Where operation of a licensed premise would violate zoning ordinances;
d. Where the applicants present license was issued conditioned upon the applicant
making specified improvements to the licensed premise or the property of the
licensed premise which improvements have not been completed or;
e. Established as a pawnshop after April 2, 1996, which is within ten (10) driving
miles of an gambling casino.
Yg g
ORDINANCE NO.
Section 2. Brooklyn Center City Code Section 23 -661 is amended as follows:
Section 23 -661. PLACES INELIGIBLE FOR LICENSES. A license will not be
issued or renewed under this section for any place or for any business:
a. If taxes, assessments or other financial claims of the City or the State of
Minnesota on the licensee's business premise are delinquent and unpaid;
b. Within 300 feet of, or in the same building as, or on the same legally
subdivided lot, piece or parcel of land as any of the following uses: a school or
day care center if the secondhand goods dealer will receive firearms or if
located within 300 feet of. a pawnshop, tattoo establishment, currency
exchange operation, massage parlor, body piercing establishment, sauna, or
another secondhand goods dealer; provided however, that a pawnshop and a
secondhand goods dealer may occupy a single licensed premises in common if
both activities are licensed for that premises;
C. Where operation of a licensed premise would violate zoning ordinances; or
d. Where the applicant's present license was issued conditioned upon the applicant
making specified improvements to the licensed premise or the property of the
licensed premise which improvements have not been completed.
Section 3. Brooklyn Center City Code Section 23 -1607 is amended as follows:
Section 23 -1607. RESTRICTIONS AND REGULATIONS.
1. The licensee and the persons in its employ, agency or persons with an interest in
such business shall comply with all applicable ordinances, regulations and laws of
the City of Brooklyn Center and the State of Minnesota and the United States
government.
2. If the licensee is a partnership or a corporation, the applicant shall designate a
person to be manager and in responsible charge of the business. Such person
shall remain responsible for the conduct of the business until another suitable
person has been designated in writing by the licensee. The licensee shall
promptly notify the police department in writing of any such change, indicating
the name and the address of the new manager and the effective date of such
change.
3. The licensee shall furnish the Police Department with a list of current employees
indicating their names and addresses and designating the duties of the employees
within the sauna bath or sauna parlor. The licensee shall promptly notify the
Police Department of any additions or deletions in the list of employees or
changes in their job descriptions or duties.
ORDINANCE NO.
4. The licensed premises shall not be open for business nor shall patrons be
permitted on the premises between the hours of 11:00 p.m. and 8:00 a.m. of the
succeeding day.
5. The licensee shall permit and allow the inspection of the premises during business
hours by all appropriate City employees.
6. Upon demand by any police officer any person employed in any licensed
premises shall identify himself by giving his true legal name and his correct
address.
7. No person under 18 years of age shall be employed in an establishment requiring
a license under the provisions of this ordinance.
8. All equipment or personal property used in or for a sauna or sauna bath shall be of
a safe and sanitary design as approved by the City Sanitarian and the entire
premises where saunas or sauna baths are given, administered or allowed and all
personal property, clothing, towels and the like used therein shall be sanitary
which is defined as a complete absence of the vegetative cells of pathogenic
microorganisms.
9. The licensee and all persons in its employ or connected therewith shall maintain
an occupancy or guest register by which each patron of the sauna or sauna bath
must register with his correct name, address and phone number and each licensee,
or person in its employ shall require each patron to furnish identification
describing and identifying his correct name, address and phone number and shall
further require each patron to correctly and truthfully furnish his name, address
and telephone number to said guest register before the administration of any
services of the sauna or sauna baths. Said occupancy register or guest register
must be maintained on file for inspection by officers, employees or agents of the
City of Brooklyn Center or any other agency of any political subdivision, the
State of Minnesota or agency of the United States government for a period of not
less than two years.
10. The licensed premises shall not be located within 300 feet of or in the same
buildine as. or on the same leeally subdivided lot. niece or parcel of land as anv of
the followins uses: school. day care center, church, hospital, on -sale liquor
establishment. halfwav house. theater,.residence, pawnshop. tattoo establishment.
body piercine establishment. massage parlor. secondhand aoods dealer,
pawnshop. currencv exchange operation, or another sauna.
Section 4. Brooklyn Center City Code Section 23 -1709 is amended as follows:
Section 23 -1709. CONDITIONS GOVERNING ISSUANCE OF A LICENSE.
ORDINANCE NO.
1. No license shall be issued if the applicant or any of its owners, managers,
employees, agents or interested parties is a person of bad repute.
2. Licenses shall be issued only if the applicant and all of its owners, managers,
agents, employees or interested parties are free of convictions for offenses which
involve moral turpitude or which relate directly to such person's ability, capacity
or fitness to perform the duties and discharge the responsibilities of the licensed
activity.
3. Licenses shall be issued only to applicants who have not, within one year prior to
the day of application, have been denied licensure, have had a license revoked or
suspended in or by any community or political subdivision or the State of
Minnesota and whose owners, managers, or any interested parties have not been
similarly denied, revoked, or suspended.
4. Licenses shall be issued only to applicants who have answered fully and
truthfully all of the information requested in the application, who have paid the
full license fee and fee for investigation and have cooperated fully and truthfully
with the City in the review of the application.
5. If the applicant pp ant is a natural person, a license shall be granted only if such person
is 18 years of age or older.
6. Licenses may only be granted when in complete conformity with the zoning code
of the City of Brooklyn Center. No license shall be granted for any premises
which is within 300 feet of, or in the same building as, or on the same legally
subdivided lot, piece or parcel of land as a currency exchange operation,
secondhand goods dealer, pawn shop, tattoo or body piercing establishment,
another massage parlor, sauna. school, day care center, church, hospital, on -sale
liquor establishment, halfway house, theater or residence; provided, however, that
this limitation shall not apply to bona fide health clubs or qualified barber shops,
hair or beauty salons or licensed cosmetology salons.
7. Licenses shall be granted only to establishments which can meet the safety,
sanitary and building code requirements of the City.
8. A license shall not be granted if granting the license (a) would be inconsistent
with the comprehensive development plans of the City, or (b) would otherwise
have a detrimental effect upon other property or properties in the vicinity.
Section 5. Brooklyn Center City Code Section 23 -2203 is amended as follows:
Section 23 -2203. RESTRICTIONS. All Curren Exchanges shall be operated d
Currency g p an
maintained in accordance with the requirements of state law and of this section:
ORDINANCE NO.
A. The business may not be advertised with backlighted signs or awnings, roof signs,
portable signs, temporary signs, or freestanding signs. Window signs shall not
exceed thirty (30) percent of the window area and shall not block views into the
building at eye level.
B. The window and door area of any existing first floor facade that faces a public
street or sidewalk shall not be reduced, nor shall changes be made to such
windows or doors that block views into the building at eye level.
C. For new construction, at least thirty (30) percent of the first floor facade that
faces a public street or sidewalk shall be windows or doors of clear or lightly
tinted glass that allow views into the building at eye level.
D. The use of bars, chains or similar security devices that are visible from a public
street or sidewalk shall be prohibited.
E. The premises, all adjacent streets, sidewalks, and alleys, and all sidewalks and
alleys within one hundred (I00)feet shall be inspected regularly for purposes of
removing any litter found thereon.
F. The business remises shall not be e
p so equipped as to enable employees to activate
remote locking mechanisms to lock in patrons, customers, or others.
G. The licensee shall not engage in street solicitation for the business or distribute
handbills within three hundred (300) feet of the licensed premises.
H. The licensee shall not give away cigarettes or liquor to customers either free or in
connection with a check cashing transaction..
I. The business premises shall not be located within 300 feet of, or in the same
building as, or on the same legally subdivided lot, piece or parcel of land as any of
the following uses: a school, day care center, church, hospital, on -sale liquor
establishment, halfway house, theater, residence, pawnshop, secondhand goods
dealer, tattoo establishment, body piercing establishment, massage parlor, sauna.
or another currency exchange.
Section 6. Brooklyn Center City Code Section 23 -2309 is amended as follows:
Section 23 -2309. PLACES INELIGIBLE FOR LICENSE
a. No license shall be granted or renewed for operation on any property on which
taxes, assessments, or other financial claims of the state, county, school district,
or city are due, delinquent, or unpaid. In the event a suit has been commenced
under Minnesota Statutes, Section 278.0- 278.03, questioning the amount or
validity of taxes, the City Council may on application waive strict compliance
ORDINANCE NO.
with this provision; no waiver may be granted, however, for taxes or any portion
thereof which remain unpaid for a period exceeding one (1)year after becoming
due.
b. No license shall be granted or renewed if the property is not properly zoned or
does not qualify as a legal nonconforming use for tattooing and/or body
piercing establishments.
C. Premises Licensed For Alcoholic Beverages. No license shall be granted or
renewed if the premises is licensed for the furnishing of alcoholic beverages or is
an adult establishment pursuant to Section 35 -2182.
d. No license shall be granted if the premises is within 300 feet of, or in the same
building as, or on the same legally subdivided lot, piece or parcel of land as any
of the following uses: a church, school, day care center, hospital, on -sale liquor
establishment, halfway house, currency exchange operation, theater, residence,
pawnshop, secondhand goods dealer, massage parlor, sauna. or another tattoo or
body piercing establishment.
Section 7. This ordinance shall become effective after adoption and upon thirty (30) days
following its legal publication.
Adopted this day of 2003.
Mayor
ATTEST:
City Clerk
Date of Publication:
Effective Date:
(Underline indicates new matter; brackets indicate matter to be deleted.)
City Council Agenda Item No. 9a
adoption: Member introduced the following resolution and moved its
RESOLUTION NO.
RESOLUTION EXPRESSING APPRECIATION FOR THE DONATIONS FROM
THE BROOKLYN CENTER FIRE RELIEF ASSOCIATION
WHEREAS, the Brooklyn Center Fire Relief Association has presented to the City
a donation of $3,000 and has designated it be used to support the Safety Camp Program; and
WHEREAS, the Brooklyn Center Fire Relief Association has presented to the City
a donation of $40,000 and has designated it be used for replacement of Fire Engine 6 that is due
for replacement in 2006; and
WHEREAS, the Brooklyn Center Fire Relief Association has presented to the City
a donation of $5,500 and has designated it be used to replace furniture at the Fire Stations; and
WHEREAS, the City Council is appreciative of the donations and commends the
Brooklyn Center Fire Relief Association for its civic efforts.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of
Brooklyn Center, Minnesota:
1. Acknowledges the donations with gratitude.
2. Appropriates the donations to the corresponding activity budgets.
January 12. 1004
Date Mayor
ATTEST:
City Clerk
The motion for the adoption of the foregoing resolution was duly seconded by member
and upon vote being taken thereon, the following voted in favor thereof:
and the following voted against the same:
whereupon said resolution was declared duly passed and adopted.
City Council Agenda Item No. 9b
City of Brooklyn Center
A Millennium Community
MEMORANDUM
TO: Mayor Kragness, Councilmembers Carmody, Lasman, en and Peppe
FROM: Michael J. McCauley, City Manager
DATE: January 8, 2004
SUBJECT: Resolution Recognizing the Contributi s of Ethnic Populations and
Heritage Celebrations
As part of the City Council's goal of inclusiveness, one of the aspects was to recognize
the various ethnic populations and their contributions as well as heritage celebrations.
The proposed resolution would implement that Council policy by an inclusive list of
celebrations and contributions in one resolution. We have avoided adopting individual
resolutions, while wishing to participate in an inclusive fashion in recognizing the various
ethnic and heritage celebrations that occur during the year. By adopting this resolution,
the City acknowledges these many events that occur throughout the course of the year.
6301 Shingle Creek Parkway Recreation and Community Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www.cityofbrooklyncenter.org
Member introduced the following resolution and moved its
adoption:
RESOLUTION NO.
RESOLUTION RECOGNIZING THE CONTRIBUTIONS OF ETHNIC
POPULATIONS AND HERITAGE CELEBRATIONS
WHEREAS, the City Council has established a goal to promote the inclusion of all
residents in Brooklyn Center's community life by emphasizing opportunities to include all residents
in the community's activities and plans; and
WHEREAS, the City Council recognizes that its cultural composition has changed
significantly over the past decade, with its ethnic population one -third of its total population; and
WHEREAS, Brooklyn Center is strengthened by the rich cultural diversity of its
people, and welcomes individuals of all races, religions, and cultural backgrounds; and
WHEREAS, many ethnic populations have played central roles in some of the most
triumphant and courageous moments in history; and
WHEREAS, the City Council recognizes the vital contributions ethnic populations
have made to the strength and diversity of our community and recognizes their rich legacy of
ingenuity, perseverance, and achievement; and
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of
Brooklyn Center that the following heritage celebrations are recognized for the purpose of
encouraging our citizens to learn more about the history of ethnic populations and how they have
contributed to the culture and heritage of our community:
February African American History Month
March Irish- American Heritage Month
March 25 Greek Independence Day
April 14 Pan American Day
May Asian/Pacific American Heritage Month
May 2 -9, 2004 Jewish Heritage Week
May 17 (Syttende Mai) Norwegian Celebration of Liberation
June 6 Swedish National Day
September 15- October 15 Hispanic Heritage Month
October 6 German- American Day
November American Indian Heritage Month
RESOLUTION NO.
Date Mayor
ATTEST:
City Clerk
The motion for the adoption of the foregoing resolution was duly seconded by member
and upon vote being taken thereon, the following voted in favor thereof:
and the following voted against the same:
whereupon said resolution was declared duly passed and adopted.
City Council Agenda Item No. 9c
Office of the City Clerk
City of Brooklyn Center
A Millennium Community
MEMORANDUM
TO: Michael J. McCauley, City Manager
FROM: Sharon Knutson, City Clerk J
DATE: January 7, 2004
SUBJECT: An Ordinance Amending Sections 11 -717, 23 -1900, and 23 -1902 of the Brooklyn Center
Code of Ordinances, Relating to the Conduct of Charitable Gambling in the City
The City allows lawful gambling within its boundaries and has adopted an ordinance with regulations
more stringent than state law. Brooklyn Center's Code of Ordinances was revised in 2003 to update the
definition of lawful gambling to include paddletickets and tipboard tickets. The listing inadvertently
excluded "bingo which is also considered a type of lawful gambling (such events are generally held in
schools). The attached ordinance is a housekeeping amendment would amend the City's charitable
gambling ordinance to replace the specific types of lawful gambling operations with the term "lawful
gambling." If in the future the State Law changes to add other types of lawful gambling operations or
removes or renames existing types, then the City's ordinance would not need to be amended since it
refers to the broader term "lawful gambling" and not the specific types.
If the City Council approves first reading of the Ordinance, the second reading and Public Hearing
would be scheduled for February 9, 2004.
Attachment
0
6301 Shingle Creek Parkway Recreation and Community Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www.cityolbrooklyncenter.org
CITY OF BROOKLYN CENTER
Notice is hereby iven that a public hearing will be held on the 9th day of February, g P g Y y, at 7
p.m. or as soon thereafter as the matter may be heard at the City Hall, 6301 Shingle Creek
Parkway, to consider an Ordinance Amending Sections 11- 717, 23 -1900, and 23 -1902 of the
Brooklyn Center Code of Ordinances, Relating to the Conduct of Charitable Gambling in the
City.
Auxiliary aids for persons with disabilities are available upon request at least 96 hours in
advance. Please contact the City Clerk at 763 -569 -3300 to make arrangements.
ORDINANCE NO.
AN ORDINANCE AMENDING SECTIONS I1 -717, 23 -1900, AND 23 -1902
OF THE BROOKLYN CENTER CODE OF ORDINANCES, RELATING TO
THE CONDUCT OF CHARITABLE GAMBLING IN THE CITY
THE CITY COUNCIL OF THE CITY OF BROOKLYN CENTER DOES ORDAIN AS
FOLLOWS:
Section 1. Section 11 -717 of the City Ordinances of the City of Brooklyn Center
is hereby amended as follows:
Section 11 -717. GAMBLING REGULATIONS.
1. Only licensed charitable nonprofit organizations that have been in existence in
Brooklyn Center for at least three years may be allowed to [sell pull -tabs, paddletickets, or
tipboard tickets] conduct lawful 2ambliniz on the premises.
2. Use of the licensed premises shall be by means of a written lease agreement
between the licensee and the charitable organization. The lease shall be for a term of at least one
year; a copy shall be filed with the City Manager's designee, and also a copy must be kept on the
premises and available for public inspection upon request. Leases shall be governed by the
following:
a. The amount of rent charged may not exceed the amount authorized by
law.
b. Rental payments may not be based on a percentage of profits from
gambling.
c. The charitable organization may not reimburse the licensee for any
license fees or other gambling related expenses incurred by the
licensee.
is
ORDINANCE NO.
d. [Pull -tabs, paddletickets, and tipboard tickets shall neither be sold by
employees of the licensee nor sold from the bar service area.] Lawful
eambline shall not be conducted by emplovees of the licensee or at the
bar service area.
e. The lease shall contain a provision permitting the licensee to terminate
the lease if the charitable organization is found guilty of any violation
of state or local gambling statutes, ordinances, or rules and regulations.
3. Only one charitable organization shall be permitted to [sell pull -tabs,
paddletickets, or tipboard tickets] conduct lawful eambline on the licensed premises.
4. The licensee may not be reimbursed by the charitable organization for any
license or permit fees, and the only compensation that the licensee may obtain from the
charitable organization is the rent fixed in the lease agreement.
5. The licensee must commit to a minimum of twenty -five (25) hours of [sales of
pull -tabs, paddletickets, or tipboard tickets] lawful eambline for the charitable organization per
week.
6. The licensee shall be responsible for the charitable organization's conduct of
[selling pull -tabs, paddletickets, and tipboard tickets] lawful eambline. The City Council may
suspend for a period up to sixty (60) days or revoke the licensee's permission to allow lawful
gambling on the premises for any violation of state or local gambling laws or regulations that
occur on the premises by anyone, including the licensee or the charitable organization. Any
violation may also be considered by the City Council as grounds for suspension or revocation of
the on -sale liquor license.
Section 2. Sections 23 -1900 and 23 -1902 of the City Ordinances of the City of
Brooklyn Center are hereby amended as follows:
Section 23 -1900. STATEMENT OF POLICY. The City of Brooklyn Center
deems it desirable to regulate lawful gambling within its jurisdiction as authorized by Minnesota
Statutes, Section 349.213, as it may be amended from time to time, to impose. and has imposed
in this ordinance. additional restrictions on eambline within its limits beyond those contained in
Minnesota Statutes. Chanter 349. as it may be amended from time to time.
Section 23 -1902. [SALE OF PULL -TABS, PADDLETICKETS, AND
TIPBOARD TICKETS] LAWFUL GAMBLING IN ON -SALE PREMISES. [The sale of pull
tabs, paddletickets, and tipboard tickets in on -sale licensed premises shall be conducted by
qualified and state licensed charitable organizations.] Lawful eambline is permitted in on -sale
ORDINANCE NO.
licensed premises within the Citv of Brooklvn Center provided it is conducted by qualified and
state licensed charitable organizations in accordance with Minnesota Statutes. Sections 609.75-
609.763. inclusive. as thev may be amended from time to time: Minnesota Statutes. Sections
349.11- 349.23. inclusive. as thev may be amended from time to time. and this ordinance., [In
addition to satisfying the qualifications set forth in Minnesota Statutes, Chapter 349, t] The
following regulations and qualifications must be complied with by all such charitable
organizations:
1. The organization must have been in existence in Brooklyn Center for at
least three years.
2. The organization must expend 85% of its expenditures for lawful purposes
on lawful purposes conducted or located within the Cities of Brooklyn Center, Brooklyn Park,
Minneapolis, Crystal, Robbinsdale, and Fridley.
3. The organization must file a list containing the names and addresses of all
current members with the City Manager's designee on an annual basis.
4. The organization must file charitable gambling financial reports monthly
with the City Manager's designee.
5. The organization must [exhibit and sell pull -tabs, paddletickets, and
tipboard tickets] conduct lawful gambling, in a method as required by the City.
6. Workers or managers may not divulge the number of or the dollar amount
of the winners at any time.
7. Workers or managers shall not co- mingle game cards.
8. The organization shall comply with all the provisions of Minnesota
Statutes, Chapter 349.
9. The organization shall register with the State Gambling Board all
equipment and supplies used in a licensed on -sale establishment.
10. The charitable organization will be responsible for the booth and other
equipment used in the [operation of pull -tabs] conduct of lawful gambling.
11. The organization must pay the City of Brooklyn Center an investigation
fee of $250 per year.
ORDINANCE NO.
Section 3. This ordinance shall be effective after adoption and thirty days
following its legal publication.
Adopted this day of .2004.
Mayor
ATTEST:
City Clerk
Date of Publication
Effective Date
(Brackets indicate matter to be deleted, underline indicates new matter.)
City Council Agenda Item No. 9d
Office of the City Clerk
MY City of Brooklyn Center
A Millennium Community
MEMORANDUM
TO: Michael J. McCauley, City Manager
FROM: Sharon Knutson, City Clerk_
DATE: January 8, 2004
SUBJECT: Select Presiding Officers Mayor Pro Tem and Acting Mayor Pro Tem
Section 2.06 of the City Charter requires the Council to choose from its members a mayor (president) pro
tem who shall hold office at the pleasure of the Council and shall serve as Mayor (president) in the Mayor's
absence and as Mayor in case of the Mayor's disability or absence from the City. City Council Resolution
No. 92 -262, Establishing and Designating an Acting President Pro Tem of the City Council, states the most
senior Council member shall preside in the absence of both the Mayor and Mayor pro tem, and that in the
event two or more members have equal seniority, then that member shall preside who received the most
votes in their most recent election. Following is a list of Council members by seniority and the votes cast per
member in the most recent election.
Kay Lasman (elected November 5, 1996; votes in most recent election 7,118)
Bob Peppe (elected November 5, 1996; votes inmost recent election 6,135)
Kathleen Carmody (elected November 5, 2002, with 4,287 votes)
Diane Niesen (elected November 5, 2002, with 3,555 votes)
Year 2001
Kay Lasman Mayor (president) pro tem
Bob Peppe Acting Mayor (president) pro tem
Year 2002
Bob Peppe Mayor (president) pro tem
Kay Lasman Acting Mayor (president) pro tem
Year 2003
Kay Lasman Mayor (president) pro tem
Bob Peppe Acting Mayor (president) pro tem
For 2004, Mayor Kragness has indicated that she would ask for Council approval of her nomination of Bob
Peppe as Mayor (president) pro tem. Kay Lasman would serve as Acting Mayor (president) pro tem.
Attachments:
City Charter Section 2.06
Resolution No. 92 -262
6301 Shingle Creek Parkway Recreation and Community Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www.cityofbrooklyncenter.org
b. A uniform list of initial questions to be asked of all applicants shall be made
available to the public and the applicants in advance of interviews. To the extent
reasonably practicable, questions asked of all applicants at the interviews shall be
uniform.
4. Selection Process. Upon completion of the interview process, the Council may call for
a vote to appoint an applicant. Each Council member may cast only one vote for a
preferred applicant on each called -for vote to appoint. No vote, which does not result in
a majority vote for one candidate, shall result in elimination from consideration of any
candidate. Written ballots listing the applicant(s) shall be used. Each Council member's
vote shall be recorded. A simple majority of the Council votes shall appoint that
p J Y pp
applicant to the City Council.
5. If the Council pursues the appointment process but then fails to fill a vacancy within
forty -five (45) days from the occurrence of the vacancy, the City Clerk shall call a
special election to fill the vacancy. The special election will be held not sooner than
one hundred five (105) days and not later than one hundred thirty -five (135) days
following the occurrence of the vacancy and to be otherwise governed by the provisions
of Section 4.03, Special Elections. If more than two candidates file for the unexpired
term, a primary election shall be held.
6. The City shall comply with the Minnesota Data Practices Act in all respects in the
collection, management, and dissemination of data on applicants for City Council
vacancies.
Section 2.06. THE MAYOR. The Mayor shall be the presiding officer of the Council, except that
the Council shall choose from its members a president pro tern who shall hold office at the pleasure
of the Council and shall serve as president in the Mayor's absence and as Mayor in case of the
Mayor's disability or absence from the City. The Mayor shall have a vote as a member of the
Council and shall exercise all powers and perform all duties conferred and imposed upon the Mayor
by this charter, the ordinances of the City, and the laws of the State. The Mayor shall be recognized
as the official head of the City for all ceremonial purposes, by the courts for the purpose of serving
civil process, and by the Governor for the purposes of martial law. The Mayor shall study the
operations of the City government and shall report to the Council any neglect, dereliction of duty, or
waste on the part of any officer or department of the City. In time of public danger or emergency the
Mayor may, with the consent of the Council, take command of the police, maintain order and
enforce the law.
Section 2.07. SALARIES. The Mayor and the members of the Council shall receive payment as set
by ordinance. No change in salary shall take effect until the January 1 following the next succeeding
general municipal election. The City Manager and all the subordinate officers and employees of the
City shall receive such salaries or wages as may be fixed by the Council.
City of Brooklyn Center -4- City Charter
Last revised 611812003
Member Dave Rosene introduced the following resolution
and moved its adoption:
P q
RESOLUTION 92 -262
E OLUTION NO. V
RESOLUTION ESTABLISHING AND DESIGNATING AN ACTING
PRESIDENT PRO TEM OF THE CITY COUNCIL
WHEREAS, Section 2.06 of the Brooklyn Center City Charter
designates the Mayor as presiding officer of the City Council and
a president pro tern who serves as president in the Mayor's absence;
and
WHEREAS, the presence of three City Council members at a
City Council meeting constitutes a quorum; and
WHEREAS, it is possible that both the Mayor and the
president pro tem may be absent from such a meeting, consequently
leaving no designated presider of the meeting; and
WHEREAS the City ouncil desires to provide for an
Y P
acting president pro tern who shall serve in the absence of the
Mayor and president pro tem.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the
City of Brooklyn Center that the most senior Councilmember shall
preside in the absence of both the Mayor and Mayor pro tem.
BE IT FURTHER RESOLVED that in the event two or more
members have equal seniority, then that member shall preside who
received the most votes in their most recent election.
November 23, 1992
Date Todd Pauison, Mayor
ATTEST: Prx
Deputy Clerk
The motion for the adoption of the foregoing resolution was duly
seconded by member Philip Cohen and upon vote being taken
thereon, the following voted in favor thereof:
Todd Paulson, Celia Scott, Jerry Pedlar, Dave Rosene, and Philip Cohen;
and the following voted against the same: none,
whereupon said resolution was declared duly passed and adopted.
City Council Agenda Item No. 9e
City of Brooklyn .Center Office of the Mayor
A Millennium Community
MEMORANDUM
TO: Councilmembers Carmody, asman, Niesen, ap Peppe
FROM: Myrna Kragness, Mayor
DATE: January 8, 2004
SUBJECT: Mayoral Appointments of City Council Members to Serve as Liaisons to City Advisory
Commissions and as City Representatives for Other Organizations for 2004
At the January 12, 2004, meeting, I would like to discuss and make appointments of City Council Members to serve
as Council Liaisons to City Advisory Commissions and as Council representatives for boards, committees, or
organizations in which the City participates.
In 2003, Council Members were appointed as follows:
Commission/Organization Council Member
Financial Commission Bob Peppe
Housing Commission Kathleen Carmody
Regional Human Rights Coalition Kay Lasman
Park and Recreation Commission Diane Niesen
Crime Prevention Program Kay Lasman
NW Suburbs Cable Communications Commission Bob Peppe
League of Minnesota Cities Kathleen Carmody
North Metro Mayor Association Myrna Kragness
Association of Metropolitan Municipalities Diane Niesen
Brooklyn Center Special Events Committee Kay Lasman
Earle Brown Days Committee Kathleen Carmody
I would request the Council to ratify the following appointments for 2004:
Commission/Organization Council Member
Financial Commission Kathleen Carmody
Housing Commission Diane Niesen
Regional Human Rights Coalition Kay Lasman
Park and Recreation Commission Bob Peppe
Crime Prevention Program Kay Lasman
NW Suburbs Cable Communications Commission Bob Peppe
League of Minnesota Cities Kathleen Carmody
North Metro Mayor Association Myrna Kragness
Association of Metropolitan Municipalities Diane Niesen
Brooklyn Center Special Events Committee Kay Lasman
Earle Brown .Days Committee Kathleen Carmody
6301 Shingle Creek Parkway Recreation and Community Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www.cityofbrooklyncenter.org
City Council Agenda Item No. 9f
Office of the City Clerk
City of Brooklyn Center
A Millennium Community
MEMORANDUM
TO: Michael J. McCauley, City Manager
FROM: Sharon Knutson, City Cler "t
DATE: January 12, 2004
SUBJECT: City Council Agenda Item No. 9f Mayoral Reappointments to City Advisory
Commissions
Item No. 9f on the January 12, 2004, City Council meeting agenda is the Mayoral Reappointments of
City Advisory Commissioners. The materials for this item include a list of those commissioners who
wish to be reappointed for another term to their respective commission. On the list of commissioners for
the Housing Commission, Jean Schuster's name was inadvertently omitted. Ms. Schuster wishes to
continue her service to the City as a Housing Commission member.
6301 Shingle Creek Parkway Recreation and Community Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www. cityofbrooklyncenter.org
Financial Commission
The Financial Commission is composed of a chairperson and six members, with members serving a three
year term. On December 31, 2003, the Financial Commission terms of Jerald Blarney and Mark Nemec
expired. Mr. Blarney opted to resign his position on the Financial Commission. Mr. Nemec wishes to
continue his voluntary public service on the Financial Commission for another three -year term.
Housing Commission Revised 1112104
The Housing Commission is composed of a chairperson and eight members, with members serving a three
year term. On December 31, 2003, the Housing Commission terms of Ernie Erickson, Kris Lawrence-
Anderson, and Jean Schuster expired. Mr. Erickson opted to resign his position on the Financial
Commission. Ms. Lawrence Anderson and Ms. Schuster wish to continue their voluntary public service on
the Housing Commission for another three -year term.
Park and Recreation Commission
The Park and Recreation Commission is composed of a chairperson and six members, with members serving
a three -year term. On December 31, 2003, the Park and Recreation Commission terms of John Russell and
Thomas Shinnick expired. Mr. Russell and Mr. Shinnick wish to continue their voluntary public service on
the Park and Recreation Commission for another three -year term.
Planning Commission
The Planning Commission is composed of a chairperson and six members, with members serving a two -year
term. On December 31, 2003, the Planning Commission terms of Stephen Erdmann, Rex Newman, and
John Whitehead expired. Mr. Erdmann and Mr. Newman wish to continue their voluntary public service on
the Planning Commission for another two -year term. Mr. Whitehead has resigned his position on the
Planning Commission.
Northwest Hennepin Human Services Council Advisory Commission
The Northwest Hennepin Human Services Council Advisory Commission is composed of two
representatives from each participating City, with members serving a two -year term. On December 31,
2003, the Northwest Hennepin Human Services Council Advisory Commission term of Kathleen Ganter
expired. Ms. Ganter wishes to continue her voluntary public service on the Northwest Hennepin Human
Services Council Advisory Commission for another two -year term.
Northwest Suburbs Cable Communications Commission
The Northwest Suburbs Cable Communications Commission is composed of two representatives from each
participating City, one of which is a representative of the City Council and the other a resident of the city,
with members serving a one -year term. On December 31, 2003, the Northwest Suburbs Cable
Communications Commission term of Rex Newman expired. Mr. Newman wishes to continue his voluntary
public service on the Northwest Suburbs Cable Communications Commission for 2004.
Office of the City Clerk
City. of Brooklyn Center
A Millennium Community
MEMORANDUM
TO: Michael J. McCauley, City Manager
FROM: Sharon Knutson, City Clerk
DATE: January 8, 2004
SUBJECT: Mayoral Reappointments to City Advisory Commissions
Several commission member terms on City advisory commissions expired December 31, 2003. Prior to term
expiration, City staff liaisons to the commissions polled the members whose terms would expire to
determine their interest in continuing serving on their respective commissions.
Mayor Kragness sent a letter to the City advisory commission chairpersons requesting input regarding
participation and attendance of these members. Mayor Kragness talked with each of the chairpersons, and
they responded that they would recommend reappointment of the commission members.
Attached is a memorandum from Mayor Kragness indicating her nominations. Also attached are the
procedures for filling commission vacancies adopted by the City Council on March 27, 1995.
Materials regarding the commissions are attached, including a table that indicates the geographical
distribution by neighborhood of the current members of the commissions and an attendance record of the
commission members for 2003
Recommended Council Action:
I. Motion by Council to ratify Mayor's reappointments to commissions with terms expiring as follows:
Financial Commission term to expire 12/31/2006
Housing Commission term to expire 12/31/2006
Park and Recreation Commission term to expire 12/31/2006
Planning Commission term to expire 12/31/2005
NWHHSC Council Advisory Commission term to expire 12/31/2005
NW Suburbs Cable Communications Commission term to expire 12/31/2004
Attachments
6301 Shingle Creek Parkway Recreation and Community Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www.cityofbrooklyncenter.org
Financial Commission
The Financial Commission is composed of a chairperson and six members, with members serving a three
year term. On December 31, 2003, the Financial Commission terms of Jerald Blarney and Mark Nemec
expired. Mr. Blarney opted to resign his position on the Financial Commission. Mr. Nemec wishes to
continue his voluntary public service on the Financial Commission for another three -year term.
Housing Commission
The Housing Commission is composed of a chairperson and eight members, with members serving a three
year term. On December 31, 2003, the Housing Commission terms of Ernie Erickson and Kris Lawrence-
Anderson expired. Mr. Erickson opted to resign his position on the Financial Commission. Ms. Lawrence-
Anderson wishes to continue her voluntary public service on the Housing Commission for another three -year
term.
Park and Recreation Commission
The Park and Recreation Commission is composed of a chairperson and six members, with members serving
a three -year term. On December 31, 2003, the Park and Recreation Commission terms of John Russell and
Thomas Shinnick expired. Mr. Russell and Mr. Shinnick wish to continue their voluntary public service on
the Park and Recreation Commission for another three -year term.
Planning Commission
The Planning Commission is composed of a chairperson and six members, with members serving a two -year
term. On December 31, 2003, the Planning Commission terms of Stephen Erdmann, Rex Newman, and
John Whitehead expired. Mr. Erdmann and Mr. Newman wish to continue their voluntary public service on
the Planning Commission for another two -year term. Mr. Whitehead has resigned his position on the
Planning Commission.
Northwest Hennepin Human Services Council Advisory Commission
The Northwest Hennepin Human Services Council Advisory Commission is composed of two
representatives from each participating City, with members serving a two -year term. On December 31,
2003, the Northwest Hennepin Human Services Council Advisory Commission term of Kathleen Ganter
expired. Ms. Ganter wishes to continue her voluntary public service on the Northwest Hennepin Human
Services Council Advisory Commission for another two -year term.
Northwest Suburbs Cable Communications Commission
The Northwest Suburbs Cable Communications Commission is composed of two representatives from each,
participating City, one of which is a representative of the City Council and the other a resident of the city,
with members serving a one -year term. On December 31, 2003, the Northwest Suburbs Cable
Communications Commission term of Rex Newman expired. Mr. Newman wishes to continue his voluntary
public service on the Northwest Suburbs Cable Communications Commission for 2004.
Office of the Mayor
City of Brooklyn Center
A Millennium Community
MEMORANDUM
TO: Councilmembers Carmody, Lasman; Niesen, and Peppe
FROM: Myrna Kragness, Mayor
DATE: January 8, 2004
SUBJECT: City Advisory Commission Reappointments
As outlined in our policy for filling commission vacancies, I would request ratification from Council
Members for the reappointment of the following persons:
Financial Commission
Mark Nemec 5538 Camden Avenue North
HousinL7 Commission
Kris Lawrence- Anderson 5213 Eleanor Lane
Park and Recreation Commission
John Russell 5312 North Lilac Drive
Thomas Shinnick 5324 Oliver Avenue North
Planning Commission
Stephen Erdmann 4919 61 st Avenue North
Rex Newman 3107 61st Avenue North
Northwest Hennepin Human Services Council Advisory Commission
Kathleen Ganter 5936 Xerxes Avenue North
Northwest Suburbs Cable Communications Commission
Rex Newman 3107 61 st Avenue North
6301 Shingle Creek Parkway Recreation and Community Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www.cityolbrooklyncenter.org
City of Brooklyn Center
Procedures for Filling
g Force Vacancies
Adopted by Council 3 /27/95
The following process for filling commission/task force vacancies was approved by the City Council
at its March 27, 1995, meeting:
Vacancies in the Commission shall be filled by Mayoral appointment with majority consent
of the City Council. The procedure for filling Commission vacancies is as follows:
1. Notices of vacancies shall be posted for 30 days before any official City
Council action is taken;
2. Vacancies shall be announced in the City's official newspaper;
3. Notices of vacancies shall be sent to all members of standing advisory
commissions;
4. Applications for Commission membership must be obtained in the City
Clerk's office and must be submitted in writing to the City Clerk;
5. The City Clerk shall forward copies of the applications to the Mayor and City
Council;
6. The Mayor shall identify and include the nominee's application form in the
City Council agenda materials for the City Council meeting at which the
nominee is presented;
7. The City Council, by majority vote, may approve an appointment at the City
Council meeting at which the nominee is presented.
COUNCIL PROCEDURES ESTABLISHED FOR FILLING COMMISSION VACANCIES
C S
City of Brooklyn Center
Financial Commission
Geographical Distribution
(Chairperson and Six Members)
Current Members
January 8, 2004
Neighborhoods Applicant Current Members
Southeast Mark Nemec
5538 Camden Avenue North
Northeast
Northwest
West Central Timothy Elftmann
5301 Howe Lane
Lawrence Peterson
5830 June Avenue North
Central Donn Escher
3107 65th Avenue North
Southwest Jay Hruska
5012 North Lilac Drive
Two vacancies.
City of Brooklyn Center
Financial Commission
Meeting Attendance 2003
P Present
E Excused
A Absent
January Feb ruary; March, April 1Vtay June July August; Sep tember October' ,November_D0+ timber
Commissioners No No No No No No No
Meeting Meeting Meetings Meeting Meeting Meeting Meeting
Donn Escher P P P P P P
Jerald Blarney E E P p P E
Timothy P P P E P P
Elftmann
Jay Hruska E P p p P P
Mark Nemec P P E P E p
Lawrence P P P p P P
Peterson
Gavin P P P P P E
Wilkinson
City of Brooklyn Center
Housing Commission
Geographical Distribution
(Chairperson and Eight Members)
Current Members
January 8, 2004
Neighborhoods Applicants Current Members
Southeast Mary Barrus
5441 Camden Avenue North
Northeast Jean Schuster
1327 67th Lane North
Northwest Stan Leino
7118 France Avenue North
West Central David Johnson
3500 Admiral Lane
Kris Lawrence- Anderson
5213 Eleanor Lane
Central Judy Thorbus
6265 Brooklyn Drive
Mark Yelich
6018 Beard Avenue North
Southwest
Two vacancies.
Housing Commission 2003 Attendance
Mary Barrus Lloyd Deuel Ernie Erickson David Johnson Kris Lawrence Anderson Stan Leino Jean Schuster Judy Thorbus Mark Yelich
1 -21 -03 Present Present Present Present Absent/Excused N/A N/A Present Present
2 -18 -03 Present Present Present Present Present Present N/A Present Present
3 -18 -03 Present Present Present Present Absent/Excused Present N/A Present Present
4 -2 -03 Present Present Present Present Present Present N/A Present Present
4 -15 -03 Present Present Present Present Present Absent/Ex N/A Present Present
5 -20 -03 Present Present Present Present Present Present Present Present Present
9 -16 -03 Present Present Absent/Ex Absent Unex Present Absent/Unex Present Present Present
10 -21 -03 Present Present Present Present Present Present Present Present Pesent
I
11 -18 -03 Present Absent/Ex Present Present Present Present Present Present Present
12 -16 -03 Present Present Present Present Absent/Excused Absent/Unex Present Present Present
i
City of Brooklyn Center
Park and Recreation n C mmissi
0 0
Geographical Distribution by Park Service Area (P.S.A.)
(Chairperson and Six Members)
Current Members
January 8, 2004
Park Service Area Applicants Current Members
P.S.A. I Thomas Shinnick
5324 Oliver Avenue North
P.S.A. II Gail Ebert
1613 Irving Lane
Craig Hauger
6706 Colfax Avenue North
Roger Peterson
151171 st Avenue North
P.S.A. III Bud Sorenson
6901 Toledo Avenue North
Richard Theis
3006 Thurber Road
P.S.A. IV
P.S.A. -V John Russell
5312 N. Lilac Drive
CITY OF BROOKLYN CENTER
PARKS AND RECREATION COMMISSION
Meeting Attendance 2003
laniuebru March. A riL;IMIa JuelJul .IAu�ut S °r No.erf�r DG�rtbr,''
Commissioners 10 I I I
I Meeting N/A I N/A N/A
Bud Sorenson IP I IP IP IP IP I I IP IP IP I
R. Peterson IP I IA IP IP IP I I IE IP IP I
Rich Theis IE I IP IE IP IP I I IP IP IP I
Don Peterson IE I IP IP IP IP I I IE IX IX I
John Russell IP I IE IP IP IP I I IP IP IP I
Tom Shinnick IP I IP IP IE IP I I IP IP IP
Gail Ebert IP I IE IP IA IE I I IE IE IP I
I I I I I I I I
I I I I I I I I I I I
P Present
E Excused
A Absent
City of Brooklyn Center
Planning Commission
Geographical Distribution
(Chairperson and Six Members)
Current Members
January 8, 2004
r
a
Neighborhoods Applicants, Current Members
Southeast
Northeast Sean Rahn
601 70th Avenue North, 114
Tim Willson
6718 Colfax Avenue North
Northwest
West Central to en Erd
S ph mane
4919 61 st Avenue North
Central Rex Newman
3107 61 st Avenue North
Dianne Reem
6225 Chowen Avenue North
Southwest Graydon Boeck
5601 Indiana Avenue North
One vacancy.
Planning Commission Attendance for 2003
Willson Boeck Erdmann Newman Rahn Reem Whitehead
Jan 16 X X AE X X X Absent /Unex
Jan 30 X Absent /Ex X X X X Absent /Ex
May 1 X X X X Absent /UnEx X X
May 15 X X Absent /Ex X Absent /Ex X Absent /Ex
May 29 X X X X Absent /UnEx X X
July 17 X X X X
X X Absent /Ex
Aug 14 X Absent /Ex X X X X Absent /Ex
Sept 11 X X Absent /Ex X X Absent /Ex Absent /Ex
Sept 25 X Absent /Unex X X X X Absent /UnEx
Oct 30 X X X X Absent /Ex X Absent /UnEx
City Council Agenda Item No. 9g
adoption: Member introduced the following resolution and moved its
RESOLUTION NO.
RESOLUTION DECLARING COMMITMENT TO THE BROOKLYN CENTER
CITY CHARTER, PLEDGING FAIR TREATMENT OF EMPLOYEES,
DECLARING AGAINST CONFLICTS OF INTEREST AND MISUSE OF
POSITIONS
WHEREAS, Brooklyn Center voters in 1966 adopted a City Charter creating a
Council /Manager form of government; and
WHEREAS, said Charter provides that the City Council shall determine all matters of
policy, and the City Manager shall be the head of the administrative branch of the City Government;
and
WHEREAS, the Charter provides that there be no separate administrative boards or
commissions other than advisory boards or commissions; and
WHEREAS, numerous advisory commissions have served the City since adoption of
the Charter; and
WHEREAS, the Charter provides for four Council members and a Mayor, all elected
at large, with the Mayor entitled to a single vote as other Council members and who in addition
serves as presiding officer of the Council and as official head of the City for ceremonial purposes;
and
WHEREAS, the Charter provides that the "Mayor shall study the operations of the
City government and shall report to the Council any neglect, dereliction of duty, or waste on the part
of any officer or department of the City"; and
WHEREAS, the Charter P rovides that the Council and the City Manager, or either of
them, and any officer formally authorized by them, or either of them, shall have power to make
investigations into the City's affairs, to subpoena witnesses, administer oaths, and compel the
production of books and papers"; and
WHEREAS, the Charter provides that the City Manager shall control and direct all
departments and divisions of the City and shall have the right to take part in Council discussion and
shall recommend such measures as deemed necessary; and
WHEREAS, the Charter prohibits Council members from dictating the appointment
of any person to office or employment by the City Manager except as provided in Chapter 6 of this
Charter; and
RESOLUTION NO.
WHEREAS, the Charter requires the Council to deal with and control the
administrative service solely through the City Manager and prohibits any Council member from
giving orders to any subordinate of the City Manager, either publicly or privately; and
WHEREAS, the City Manager is charged by the Charter to see that the City Charter
and the laws and resolutions of the City are enforced; and
WHEREAS, the Council as a whole also has an obligation to police its own conduct
and to ensure that its business is conducted pursuant to the City Charter and the norms of acceptable
and courteous business behavior; and
WHEREAS, Council members must depend upon the City Manager and staff to
provide them with a great amount of background information, data, and expertise to aid in
deliberating issues, developing policy, and administering the Council's responsibilities; and
WHEREAS, the effectiveness of the services provided by the staff is in large part
determined by a relationship of trust and mutual respect between the staff and the City Council.
NOW, THEREFORE, BE IT RESOLVED by the City Council:
1. To rededicate itself to the spirit and letter of the City Charter, and to call to
account any of its members who ignore the spirit and letter of the City
Charter.
2. To rededicate itself to the checks and balances of the City Charter that keep
City government accountable and to reaffirm its commitment to the first
amendment rights of the U.S. Constitution.
3. To pledge that no employees suffer recriminations, abuse or humiliation for
acting in a forthright, proper, honest, and candid manner in performing their
responsibilities.
4. To discharge its responsibilities as intended and established by federal, state,
and local laws and the City Charter, and to do so in a fair and impartial
manner. Any City officials or employees, elected or appointed, who engage
in conflict of interest or who use their positions in a self serving manner,
having the effect of promoting their own financial interest or the financial
interest of a friend, associate, business employer, or relative instead of the
public interest, shall be subject to censure by the City Council.
RESOLUTION NO.
5. To direct the City Manager to place this resolution for readoption on the
agenda for the first meeting of the City Council each January hereafter, as
information and reminder of Council /Manager responsibilities.
Date Mayor
ATTEST:
City Clerk
The motion for the adoption of the foregoing resolution was duly seconded by member
and upon vote being taken thereon, the following voted in favor thereof:
and the following voted against the same:
whereupon said resolution was declared duly passed and adopted.
OX City of Brooklyn Center
A Millennium Community
To: Mayor Kragness and Council Members C ody, Lasman, Niesen, and Peppe
From: Michael J. McCaule
City Manager
Date: January 8, 2004
Re: Annual Resolution of C fitment to the City Charter
Prior to the any of the current Council members, the City Council adopted the Resolution
Declaring Commitment To The Brooklyn Center City Charter, Pledging Fair Treatment
of Employees, Declaring Against Conflicts of Interest And Misuse of Positions. My
understanding of the history behind this resolution was a desire by a past Council to
remind itself of its obligations under the Charter and to re- affirm the Council's
commitment fair treatment of employees and the avoidance of conflict of interest. Last
year, Council Member Niesen raised some questions regarding this resolution and its
intent.
I think that having the City Council as a group re -affirm and acknowledge the City
Charter and its intention to act in a professional manner has some merit. In reviewing the
language of the resolution that we have inherited, a more positive and streamlined
statement of City Council commitment and affirmation might be in order. I have drafted
an alternate resolution that makes a few changes to streamline the document and render
the statements more inclusive and positive in terms of Council actions for you
consideration.
4 0 301 Shingle
g e Creek Parkway Recreation and Community Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www.cityolbrooklyncenter.org
ALTERNATE RESOLUTION
Member introduced the following resolution and
moved its adoption:
RESOLUTION NO.
RESOLUTION DECLARING COMMITMENT TO THE BROOKLYN
CENTER CITY CHARTER
WHEREAS, Brooklyn Center voters in 1966 adopted a City Charter creating a
Council/Manager form of government; and
WHEREAS, said Charter provides that the City Council shall determine all
matters of policy, and the City Manager shall be the head of the administrative branch of the City
Government; and
WHEREAS, the Charter provides that there be no separate administrative boards
or commissions other than advisory boards or commissions; and
WHEREAS, numerous advisory commissions have served the City since adoption
of the Charter; and
WHEREAS, the Charter provides that the City Manager shall control and direct
all departments and divisions of the City and shall have the right to take part in Council
discussion and shall recommend such measures as deemed necessary; and
WHEREAS, the Charter prohibits Council members from dictating the
appointment of any person to office or employment by the City Manager except as provided in
Chapter 6 of this Charter; and
WHEREAS, the Charter requires the Council to deal with and control the
administrative service solely through the City Manager and prohibits any Council member from
giving orders to any subordinate of the City Manager, either publicly or privately; and
WHEREAS, the City Manager is charged by the Charter to see that the City
Charter and the laws and resolutions of the City are enforced; and
WHEREAS, the Council as a whole also has an obligation to ensure that its
business is conducted pursuant to the City Charter and the norms of acceptable and courteous
business behavior; and
WHEREAS, Council members must depend upon the City Manager and staff to
provide them with a great amount of background information, data, and expertise to aid in
deliberating issues, developing policy, and administering the Council's responsibilities; and
WHEREAS, the effectiveness of the services provided by the staff is in large part
determined by a relationship of trust and mutual respect between the staff and the City Council.
RESOLUTION NO.
NOW, THEREFORE, BE IT RESOLVED by the City Council:
1. To rededicate itself to the spirit and letter of the City Charter and to commit
itself to ensuring compliance by the City Council collectively and
individually with that spirit and letter of the City Charter.
2. To rededicate itself to the checks and balances of the City Charter that keep
City government accountable.
3. To pledge that in its dealings with citizens and City staff, that the City
Council will treat such citizens and staff with respect and courtesy. The
Council shall deal with staff in accordance with the City Charter through the
City Manager.
4. To discharge its responsibilities as intended and established by federal, state,
and local laws and the City Charter, and to do so in a fair and impartial
manner for the good of the whole City and without regard for personal gain
or interests.
5. To direct the City Manager to place this resolution for re- adoption on the
agenda for the first meeting of the City Council each January hereafter, as
information and reminder of Council /Manager responsibilities.
Date Mayor
ATTEST:
City Clerk
The motion for the adoption of the foregoing resolution was duly seconded by member
and upon vote being taken thereon, the following voted in favor thereof:
and the following voted against the same:
whereupon said resolution was declared duly passed and adopted.
City Council Agenda Item No. 9h
Member introduced the following resolution and moved its
adoption:
RESOLUTION NO.
RESOLUTION APPROVING JOINT POWERS AGREEMENT FOR STREET
MAINTENANCE ACTIVITIES AND AUTHORIZING SOLICITATION OF BIDS FOR
2004 SEAL COATING
WHEREAS, the City desires to identify opportunities to collaborate with other
municipalities for the purposes of reducing general street maintenance costs for the City of
Brooklyn Center; and
WHEREAS, representatives from the cities of Brooklyn Center, Andover, Blaine, Coon
Rapids, Columbia Heights, Fridley and Spring Lake Park have developed a Joint Powers
Agreement for the purpose of gaining a financial benefit by combining street maintenance work
for bidding purposes in search of one common contractor; and
WHEREAS, the City of Brooklyn Center desires to participate in said Joint Powers
Agreement and designate segments of street within Brooklyn Center to be included in a joint
contract for bidding street maintenance work.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Brooklyn
Center, Minnesota, that:
1. The Mayor and City Manager are hereby authorized and directed to enter into a
Joint Powers Agreement with other northwest metro communities, which the
City of Brooklyn Center anticipates will include the cities of Coon Rapids,
Andover, Blaine, Columbia Heights, Fridley, and Spring Lake Park for the
purposes of providing street maintenance work.
2. The City of Coon Rapids shall prepare final contract bid documents to include
Brooklyn Center's scheduled 2004 Seal Coating work and cause said work to be
advertised for bids in accordance with state law.
3. 2004 Seal Coating work for the City of Brooklyn Center shall include segments
of street approximately described as: 1997 Orchard Lane West Neighborhood
Reconstruction Area, Lyndale Avenue from 53` to 57"' Avenues, France
Avenue from 69` to 73` Avenues, 69` Avenue from Shingle Creek Parkway to
Dupont Avenue, and Humboldt Avenue from 69`' to 73` Avenue.
4. The estimated project cost for Brooklyn Center's portion of the contract is
$108,000 and shall be charged to the Public Works Street Maintenance Division
2004 operating budget.
RESOLUTION NO.
Date Mayor
ATTEST:
City Clerk
The motion for the adoption of the foregoing resolution was duly seconded by member
and upon vote being taken thereon, the following voted in favor thereof:
and the following voted against the same:
whereupon said resolution was declared duly passed and adopted.
XAROCOKLYN ly of
MEMORANDUM
TER
DATE: January 6, 2004
TO: Michael McCauley, City Manager
FROM: Todd Blomstrom, Director of Public Works
SUBJECT: Resolution Approving Joint Powers Agreement for Street Maintenance Activities
and Authorizing Solicitation of Bids for 2004 Seal Coating
In an attempt to reduce street maintenance costs, public works representatives from several
northwest metro communities have been working together to develop a Joint Powers Agreement
for purchasing seal coating and other maintenance services. The intent of this agreement is to
provide an opportunity to obtain lower unit bid prices by combining amlual maintenance work
for several communities into one project bid and promote a more competitive bidding
environment. The proposed Joint Powers Agreement currently include the cities of Brooklyn
Center, Coon Rapids, Andover, Blaine, Columbia Heights, Fridley and Spring Lake Park. A
similar arrangement has been implemented with several cities in the south metro area for
approximately eight years.
Under the ro osed Joint Powers Agreement, the City of Coon Rapids would administer the
P p g Y p
preparation of plans specifications and project bidding in 2004. Members would pay a fee
ranging from one to two percent of their respective construction costs to the City of Coon Rapids
in order to cover legal and administration costs for the contract. Each member community would
provide a list of various street maintenance activities to the City of Coon Rapids in February
2004. All quantities of street maintenance activities would then be consolidated into one set of
contract bid documents. Each member community would retain the ability to opt out of the
contract by providing written notice to the Director of Public Works for Coon Rapids within
sixty (60) days after a bid has been awarded as described in the attached copy of the proposed
Joint Powers Agreement.
The 2004 operating budget for the public works street maintenance division includes $108,000
for completing street seal coating. The 2004 funding level for seal coating was based on a 5 -year
Seal Coating Plan that was presented to the City Council during approval of the 2003 Seal
Coating project. The attached map illustrates the proposed locations for seal coating activities in
2004.
Attached for City Council consideration is a resolution that would approve the Joint Powers
Agreement described above and authorize staff to include 2004 seal coating areas in the joint
contract bid documents.
JOINT POWERS AGREEMENT
2003 -2004 TRAFFIC MARKINGS, STREET SWEEPING
CRACK SEALING, SCREENING& SEAL COATING
This Joint Powers Agreement "Agreement is by and between the cities of Coon
Rapids, Andover, Blaine, Brooklyn Center, Columbia Heights, Fridley, and Spring Lake Park
(hereinafter individually the "City" and collectively the "Cities
WHEREAS, the Cities have a common need to maintain their streets;
WHEREAS, the Cities have recognized that there is a financial benefit that will be
realized should they combine together for bidding purposes in search of one common contractor;
WHEREAS, Minn. Stat. 471.59 provides for the joint exercise of common or similar
powers by governmental units and also provides that any one governmental unit may perform on
behalf of another governmental unit any service or function which that unit would be authorized
to perform for itself;
NOW, THEREFORE, by virtue of the powers granted by law and in consideration of the
mutual covenants and agreements of the parties hereto, it is agreed as follows:
1. Purpose. The Cities agree that they have joined together for the purpose of obtaining
a common contractor for certain street maintenance activities and with the expectation that the
cost to each individual city would be less as a result of this Agreement.
2. Method. Subject to the provisions of this Agreement, Coon Rapids shall prepare any
plans, specifications, bid proposals and advertise for bids for the placement of street traffic
markings, street sweeping, crack sealing, screening and seal coating services. Shortly after the
execution of this Agreement, Coon Rapids will provide each City with a bid form for the various
street maintenance services. Within twenty (20) days after receipt of the bid form, each City
shall provide to Coon Rapids their estimated quantities for the various street maintenance
services anticipated during the 2004 season. A City that fails to return the bid form within
twenty (20) days may be, at Coon Rapids' discretion, excluded from the bidding process.
3. Bid and Award. After receiving the bid quantities from each participating City,
Coon Rapids shall prepare final plans and specifications and advertise for bids in accordance
with state law. Coon Rapids shall tabulate the bids upon their receipt and make a
recommendation of award to the Cities. The Cities shall have twenty (20) days after receipt of
the recommendation of award to provide Coon Rapids with written approval or rejection of Coon
Rapids' recommendation of award. Cities that reject or fail to respond to Coon Rapids'
recommendation shall be excluded from the bid award. After receiving the approvals described
herein, Coon Rapids shall award the street maintenance contracts pursuant to state law.
4. Opting Out. The parties hereto recognize that municipal funding sources and
spending priorities may change throughout the bidding and award process. In recognition
thereof, within sixty (60) days after a bid has been awarded, a City may opt out of any individual
bid award and contract by providing written notice to the Director of Public Works, City of Coon
Rapids, 1 l 155 Robinson Drive, Coon Rapids, Minnesota 55433.
5. Responsibilities. Each City shall be responsible for:
Preparing maps showing the proposed locations for these services located within
their City including estimating the quantities.
Preparing the streets for markings in accordance with the specifications and
coordinating with the contractors as to the timing of the actual work.
Inspecting the contractors' work, measuring the quantities of work performed,
approving and certifying the progress or final payments to contractors.
Within ninety (90) days of written notification of a contract award, paying a
percentage of each City's actual construction cost to Coon Rapids for legal and
administrative costs on a sliding scale basis as follows:
First $0 $50,000 2.0%
$50,001 to $100,000 1.5%
Over $100,000 1.0%
2
6. Payments. In accordance with the specifications, each contractor will submit a
separate itemized invoice to each City for the work perfonned in that City. Each City shall pay
invoiced amounts directly to the contractors and shall hold harmless Coon Rapids from any
amounts owed.
7. Indemnification. The parties mutually agree to indemnify and hold each other
harmless from all claims, demands, and causes of action of any kind of character, including the
cost of defense thereof, resulting from the acts or omissions of their respective council members,
officers, officials, agents and employees relating to activities conducted under this Agreement.
8. Termination. This Agreement will automatically terminate on March 15, 2005,
and may not be terminated on the part of any City except a City may choose not to participate by
not responding to any of the deadlines set forth in this Agreement or by opting out as provided in
Section 4 herein.
9. Strict Accountability. A strict accounting shall be made of all funds, and reports
of all receipts and disbursements shall be made upon request by any party hereto.
10. Representations. Each of the Citics represent that its governing body has duly
authorized the execution and delivery hereof, and that upon such execution and delivery, this
Agreement will be binding as against such party.
11. Miscellaneous. This Agreement constitutes the entire agreement of the parties on
the matter related hereto. This Agreement shall not be altered or amended, except by agreement
in writing signed by the parties hereto. if any provision of this Agreement shall be held invalid,
illegal, or unenforceable by any court of competent jurisdiction, such holding shall not invalidate
or render unenforceable any other provision hereof, and the remaining provisions shall not in any
way be affected or impaired thereby. This Agreement may be simultaneously executed in several
counter partes, each of which shall be an original and all of which shall constitute but one and the
3
same instrument. This Agreement shall be construed in accordance with the laws of the State of
Minnesota.
12. No Joint Venture. This Agreement is entered into for the purpose of joint
solicitation of bids and not for a joint undertaking of street maintenance projects. Street projects
are not joint ventures of the parties and no City is liable or responsible for any claims for
damages arising out of any such projects in another City.
IN WITNESS WHEREOF, the parties have caused this Agreement to be executed by the
duly authorized officers of their respective governing bodies as of the day of January,
2004.
CITY OF COON RAPIDS CITY OF ANDOVER
By. By:
Tim Howe, Mayor Mayor
By: 13
Gerald G. Splinter, City Manager City Manager
Approved as to form:
Tammi Fredrickson, Assistant City Attorney
CITY OF BLAINE CITY OF BROOKLYN CENTER
By: By:
Mayor Mayor
By: By:
City Manager City Manager
4
CITY OF COLUMBIA HEIGHTS CITY OF FRIDLEY
By: By:
Mayor Mayor
By: By:
City Manager City Administrator
CITY OF SPRING LAKE PARK
By:
Mayor
By:
A d m i n i s t rat ar/ C 1 erk/Treas u rer
5
mu
d 111 ,�L u1 +I�IIhI'II'1 po1 1 AI
►s N je 1 I
I p, ui Iq rrr mm Nv�
A n r: w .A��1 is
l\ /IIIIIS IIII1111111- r
X11 1 11�� II 'll ■.11111 J WWIII.■
c',_ ��IIUI Iw =0 011
.11111 111
iuulin►'' r n "ir;�! }lirpi �1� ..2'�
.Mlle
e i 1 ill I °Ir Ifnlrl r r
tamid uaunaar@ [u ant r r reu
Ar 911111. r u 4
M
11 11 e n an unw rry mm naeliryp .r
C fin"
C I ►s■,� 1 Ir �4j he nn uu mii J 1
E v c l •1�.1i1i ®L.,dr ma i uiu °:iin: h
r 1I� a► 111 r� C a a t' mamas aaumn C
ITI VIII 111 111111 111:.f 11111111
i J.—unf C7 1 9 11111111 umgll l� a auunr�; i C iI IQ
u •.il
`•tInIL 1--- 11111 /IIIe191a1 ►9111 111 rI III /•V iii iiiii� mom 11
III 1rn111111 I 1
nl 11 n iia. m a n 1 v /+►III /Ila b 11
I�iii1 �;nnuA� \1 ry
I. 4 nub
I 1.111;91 111
a. ail I 1
i. is Aa maq■ M.
one nn
III IIIIIIa11111 �i 6• i1
'i I IIII. 1..1 1 11 a 11
15.�■ 11 1 11
IIIe1
111111 ►i 1`` 1 11 I I
l
u11111111 /1111 IIIIO■
na[[ 1111 �Iiirinni i�;l
i
nI 9 u
aaaff+inl Lei
1111111111111
ii
111 111 1 01
It
Cy Council A b enda Item No. 9i
BROOKLYN CENTER ;P ooKLYM CEN
POLICE DEPARTMENT
POLICE
MEMORANDUM
TO: Michael McCauley, City Manager
FROM: Scott Bechthold, Chief of Police
SUBJECT: Peacemaker Diversion Grant Authorization for Execution Resolution
DATE: January 2, 2004
Enclosed please find the resolution for authorizing execution of the agreement for the
Peacemaker Diversion Grant.
The Peacemaker Diversion Grant is used to refer juveniles who commit misdemeanor crimes
including shoplifting, theft, vandalism, fighting, fifth degree assault and curfew violations into
the Brooklyn Peacemaker Center Juvenile Diversion program as a pre adjudication alternative.
The purpose of this resolution is to authorize you, as City Manager of Brooklyn Center, to
execute the agreement between the City and the Office of Justice Programs through the
Minnesota Department. of Public Safety.
Attachments:
Resolution (1)
State of Minnesota Grant Contract (3)
SB /ed
Member introduced the following resolution and moved its
adoption:
RESOLUTION NO.
RESOLUTION AUTHORIZING THE EXECUTION OF AGREEMENT FOR THE
PEACEMAKER DIVERSION GRANT
WHEREAS, be it resolved that the City of Brooklyn Center will enter into a
cooperative agreement with the Office of Justice Programs in the Minnesota Department of Public
Safety; and
WHEREAS, City Manager Michael McCauley is hereby authorized to execute such
agreements and amendments, as are necessary to implement the project on behalf of the City of
Brooklyn Center.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of
Brooklyn Center that City Manager Michael McCauley is authorized to execute the Peacemaker
Diversion Grant.
Date Mayor
ATTEST:
City Clerk
The motion for the adoption of the foregoing resolution was duly seconded by member
and upon vote being taken thereon, the following voted in favor thereof:
and the following voted against the same:
whereupon said resolution was declared duly passed and adopted.
MINNES DEP O F S
OF PL"94 Office of Justice Programs
aP 3
444 Cedar Street, "Suite 100, St. Paul, Minnesota 55101 -5100
Phone: 651/284 -3333 FAX: 651/284 -3317 TTY: 651/205 -4827>
T�
qlF OF MIN NE50 Internet: http: /www.ojpstate.mn.us
December 11, 2003
Alcohol
Gambling
Enforcement Scott Bechthold, Chief of Police
Bureau of City of Brooklyn Center Police Department
Criminal 6645 Humboldt Avenue N
Apprehension
Brooklyn Center, MN 55430
Capitol Security
Driver Vehicle RE: Grant #2004 -00055
Services
Homeland Security
Dear Chief Bechthold:
and Emergency
Management Enclosed are three copies of the grant agreement for the Brooklyn Peacemaker Center
Justice Programs project. An original signature by your authorized official is required on each of the
three copies. The following forms, also enclosed, are required in order to complete
State Fire execution of this grant agreement:
Marshal
Pipeline Safety
Resolution Authorizing Execution of Agreement
State Patrol 0 Equal Employment Opportunity Plan (EEOP)
Traffic Safety Certifications Regarding Lobbying; Debarment, Suspension and Drug -Free
Workplace Requirements; #2 on the form is the Project Name from the Project
Information Sheet and #3 on the form is your Federal Tax ID
Please return all three signed copies of the grant agreement along with the other signed
documents to me at the address listed above. After the grant agreement is fully
executed, I will send you a copy for your files.
If you should have any questions or need additional information, please contact me at
(651) 284 -3334 or e -mail leah.lopez @state.mn.us
Sincerely,
Leah Lopez
Office Administrative Specialist
Enclosures
EQUAL OPPORTUNITY EMPLOYER
State of Minnesota Certification Regarding
EQUAL EMPLOYMENT OPPORTUNITY PLAN (ESOP) Requirement
for Sub Recipients of U.S. Office of Justice Grant Funds
The following information is required by the U.S. Department of Justice to determine whether
the GRANTEE is (a) exempt from EEOP development, (b) must have on an approved EEOP on
file or (c) must submit an EEOP directly to the Office for Civil Rights, Office of Justice
Programs, U.S. Department of Justice.
Check the boxes below that are applicable to the grantee organization (fiscal agency).
O Has 49 or fewer employees Exempt from EEOP
O Receives less than $25,000 in federal Office of Justice Exempt from EEOP
grants or subgrants
O Has 50 or more employees; AND Maintain an EEOP on file for review by
received a total of $25,000 or more in federal Office of Office of Justice Programs, if requested
Justice grants or subgrants; AND
have 3 percent or more minorities in service population
(however, if less than 3 percent minorities in service
population, an EEOP must still be prepared, but must focus
on employment practices affecting women only).
O Has 50 or more employees; AND Submit an EEOP to the Office for Civil
received over $500,000 (or $1 million during an 18 month Rights, Office of Justice Programs, U.S.
period) or more in federal Office of Justice grants or Department of Justice, 810 Seventh Street
subgrants; AND N.W., Washington, D.C. within 60 days
have 3 percent or more minorities in service population of award. (Include the grant number,
(however, if less than 3 percent minorities in service award amount, and start and end dates)
population, an EEOP must still be prepared, but must focus
on employment practices affecting women only).
As the duly authorized representative of the GRANTEE, I hereby certify that the GRANTEE will
comply with EEOP regulations contained in 28 CFR 42.301 et seq., subpart E.
Date Grantee Organization Authorized Representative Signature
EEOP Contact Person Name and Address: Telephone Number:
Return this form to: Office of Justice Programs, Minnesota Department of Public Safety, 444 Cedar Street, Suite
100, Town Square, St. Paul, MN 55101 -5100.
For assistance in developing an EEOP, contact a Compliance Specialist at the Office for Civil Rights 202 307 -0690.
S: \ODP\ODP \OJP GRANTS AMENDMENTS \FORMS \GRANT ATTATCHMENTS FEDERAL EEOP.DOC 12%97
Cos U.S. DEPARTMENT OF JUSTICE
OFFICE OF JUSTICE PROGRAMS
OFFICE OF THE COMPTROLLER
CERTIFICATIONS REGARDING LOBBYING; DEBARMENT, SUSPENSION AND
OTHER RESPONSIBILITY MATTERS; AND DRUG -FREE WORKPLACE REQUIREMENTS
Applicants should refer to the regulations cited below to determine the certification to which they are required to
attest. Applicants should also review the instructions for certification included in the regulations before completing this
form. Signature of this form provides for compliance with certification requirements under 28 CFR Part 69, "New
Restrictions on Lobbying" and 28 CFR Part 67, "Government -wide Debarment and Suspension (Nonpro- curement) and
Government -wide Requirements for Drug -Free Workplace (Grants)." The certifications shall be treated as a material
representation of fact upon which reliance will be placed when the Department of Justice determines to award the
covered transaction, grant, or cooperative agreement.
1. LOBBYING
As required by Section 1352, Title 31 of the U.S. Code, and Public (Federal, State, or local) transaction or contract under a
implemented at 28 CFR Part 69, for persons entering into a Public transaction; violation of Federal or State antitrust statutes
grant or cooperative agreement over $100,000, as defined at or commission of embezzlement, theft, forgery,
28 CFR Part the applicant certifies that: bribery, falsification or destruction of records, making false
statements or receiving tolen property;
9 P P Y,
(a) No Federal appropriated funds have been paid or will be (c) Are not presently indicted for or otherwise criminally or
paid, by or on behalf of the undersigned, to any person for in- civilly charged by a governmental entity (Federal, State, or
fluencing or attempting to influence an officer or employee of any local) with commission of any of the offenses enumerated in
agency, a Member of Congress, an officer or employee of paragraph (1)(b) of this certification; and
Congress, or an employee of a Member of Congress in con
nection with the making of any Federal grant, the entering into (d) Have not within a three -year period preceding this applica-
of any cooperative agreement, and the extension, continuation, tion had one or more public transactions (Federal, State, or
renewal, amendment, or modification of any Federal grant or local) terminated for cause or default; and
cooperative agreement;
B. Where the applicant is unable to certify to any of the
(b) If any funds other than Federal appropriated funds have
P statements a ements in this certification, he or she shall attach an
been paid or will be paid to any person for influencing or at- explanation to this application.
tempting to influence an officer or employee of any agency, a
Member of Congress, an officer or employee of Congress, or
an employee of a Member of Congress g ess in connection with this
3. DRUG -FREE WORKPLACE
Federal r
anf or cooperative
agreement, 9 P 9 the undersigned shall (GRANTEES OTHER THAN INDIVIDUALS)
complete and submit. Standard Form LLL, "Disclosure of
Lobbying Activities," in accordance with its instructions; As required by the Drug -Free Workplace Act of 1988, and
(c) The undersigned shall require that the language of this cer- implemented at 28 CFR Part 67, Subpart F, for grantees, as
tification be included in the award documents for all subawards defined at 28 CFR Part 67 Sections 67.615 and 67.620
at all tiers (including subgrants, contracts under grants and A. The applicant certifies that it will or will continue to provide
cooperative agreements, and subcontracts) and that all sub- a drug -free workplace by:
recipients shall certify and disclose accordingly.
(a) Publishing a statement notifying employees that the
unlawful manufacture, distribution, dispensing, possession, or
2. DEBARMENT, SUSPENSION, AND OTHER use of a controlled substance is prohibited in the grantee's
RESPONSIBILITY MATTERS workplace and specifying the actions that will be taken against
employees for violation of such prohibition;
(DIRECT RECIPIENT)
(b) Establishing an on -going drug -free awareness program to
As required by Executive Order 12549, Debarment and inform employees about
Suspension, and implemented at 28 CFR Part 67, for prospec- (1) The dangers of drug abuse in the workplace;
tive participants in primary covered transactions, as defined at
28 CFR Part 67, Section 67.510—
(2) The grantee's policy of maintaining adrug -free workplace;
A. The applicant certifies that it and its principals: (3) Any available drug counseling, rehabilitation, and employee
assistance programs; and
(a) Are not presently debarred, suspended, proposed for debar- (4) The penalties that may be imposed upon employees for
ment, declared ineligible, sentenced to a denial of Federal drug abuse violations occurring in the workplace;
benefits by a State or Federal court, or voluntarily excluded
from covered transactions by any Federal department (c) Making it a requirement that each employee to be engaged
or agency; in the performance of the grant be given a copy of the state-
(b) Have not within athree -year period preceding this applica-
ment required by paragraph (a);
tion been convicted of or had a civil judgment rendered against (d) Notifying the employee in the statement required by para-
them for commission of fraud or a criminal offense in connec- graph (a) that, as a condition of employment under the grant,
tion with obtaining, attempting to obtain, or performing a the employee will
OJP FORM 406116 (3 -91) REPLACES OJP FORMS 4061/2,4061/3 AND 406114 WHICH ARE OBSOLETE.
(1) Abide by the terms of the statement; and
(2) Notify the employer in writing of his or her conviction for a
violation of a criminal drug statute occurring in the workplace
no later than five calendar days after such conviction;
Check if there are workplaces on file that are not iridentified
(e) Notifying the agency, in writing, within 10 calendar days here.
after receiving notice under subparagraph (d)(2) from an Section 67, 630 of the regulations provides that a grantee that
employee or otherwise receiving actual notice of such convic -tion. is a State may elect to make one certification in each Federal
Employers of convicted employees must provide notice, including fiscal year. A copy of which should be included with each ap-
position title, to: Department of Justice, Office of plication for Department of Justice funding. States and State
Justice Programs, ATTN: Control Desk, 633 Indiana Avenue, agencies may elect to use OJP Form 4061/7.
N.W., Washington, D.C. 20531. Notice shall include the iden-
tification number(s) of each affected grant; Check if the State has elected to complete OJP Form
(f) Taking one of the following actions, within 30 calendar 406117.
days of receiving notice under subparagraph (d)(2), with
respect to any employee who is so convicted— DRUG -FREE WORKPLACE
(1) Taking appropriate personnel action against such an (GRANTEES WHO ARE INDIVIDUALS)
employee, up to and including termination, consistent with the As required by the Drug -Free Workplace Act of 1988, and
requirements of the Rehabilitation Act of 1973, as amended; or implemented at 28 CFR Part 67, Subpart F, for grantees, as
(2) Requiring such employee to participate satisfactorily in a defined at 28 CFR Part 67; Sections 67.615 and 67.620—
drug abuse assistance or rehabilitation program approved for A. As a condition of the grant, I certify that I will not engage
such purposes by a Federal, State, or local health, law enforce- in the unlawful manufacture, distribution, dispensing, posses
ment, or other appropriate agency: sion, or use of a controlled substance in conducting any
(g) Making a good faith effort to continue to maintain a drug- activity with the grant; and
free workplace through implementation of paragraphs (a), (b), B. If convicted of a criminal drug offense resulting from a
(c), (d), (e), and (f). violation occurring during the conduct of an
9 9 y grant activity, I
B. The grantee may insert in the space provided below the will report the conviction, in writing, within 10 calendar days
site(s) for the performance of work done in connection with of the conviction, to: Department of Justice, Office of Justice
the specific grant: Programs, ATTN: Control Desk, 810 Seventh Street NW.,
Place of Performance (Street address, city, county, state, zip Washington, DC 20531.
code)
As the duly authorized representative of the applicant, I hereby certify that the applicant will comply with the above certifications.
1. Grantee Name and Address:
2. Application Number and /or Project Name 3. Grantee IRSNendor Number
4. Typed Name and Title of Authorized Representative
5. Signature 6. Date
'U.S. Govemment Ptinfing Office: 1996 405 -037/40014
STATE OF MINNESOTA
GRANT CONTRACT
11fthis grant contract is between the State of Minnesota, acting through its Commissioner of Public Sa €etv. Office of Justice
NYroQrams, 444 Cedar Street. Suite 100. St. Paul. MN 55101 -5100 State and City of
Brooklvn Center.
100 "State") Police
Department. 6645 Humboldt Avenue N. Brooklvn Center. MN 55430 "Grantee
Recitals
1 Under Minn. Stat. 6 299.A.01. Subd 2 (4). the State is empowered to enter into this grant contract.
2 The Grantee represents that it is duly qualified and agrees to perform all services described in this grant contract to the
satisfaction of the
State.
3 Federal funds for this grant contract are provided from the Public Law 107 -273, Departments of Commerce, Justice,
and State, the Judiciary, and Related Agencies Appropriations Act and Title R of Juvenile Justice and Delinquency
Prevention Act of 1974, as amended, for the purpose of supporting delinquency prevention and intervention efforts and
juvenile justice system improvements. The State is in need of specific projects that fulfill this purpose..
Grant Contract
1 Term of Grant Contract
1.1 Effective date. January 1. 2004, or the date the State obtains all required signatures under Minnesota Statutes
Section 16C.05, subdivision 2, whichever is later.
The Grantee must not begin work under this grant contract until this contract is fully executed and the
Grantee has been notified by the State's Authorized Representative to begin the work.
1.2 Expiration data December 31. 2004- or until all obligations have been satisfactorily fulfilled, whichever occurs
first.
1.3 Survival of Terms. The following clauses survive the expiration or cancellation of this grant contract: 8. Liability;
9. State Audits; 10. Government Data Practices; 12. Publicity and Endorsement; 13. Governing Law, Jurisdiction,
and Venue; and 15. Data Disclosure.
Grantee's Duties
2.1 The Grantee, who is not a state employee, will perform all of the duties and.tasks specified in the Grantee's grant
application for this program, which is on file with the State and located at 444 Cedar Street, Suite 100, St. Paul,
Minnesota.
2.2 The Grantee will submit written reports to the State on a quarterly basis. Other requirements, if necessary and
agreed to by both parties to this grant contract will be iven to the Grantee in writing b the State's
Authorized
g g Y
Representative.
3 Time
The Grantee must comply with all the time p y e requirements described in this grant contract. In the performance of this
grant contract, time is of the essence.
4 Consideration and Payment
4.1 Consideration. The State will pay for all services performed by the Grantee under this grant contract as follows:
(1) Compensation. The Grantee will be reimbursed an amount not to exceed $44.000.00. according to the
breakdown of costs contained in Exhibit A, which is attached and incorporated into this grant contract. The
Grantee will submit a revised budget for any deviation of at least 10% or $200.00, whichever is greater,
between approved budget lines in Exhibit A and the revised budget must be approved by the State's
Authorized Representative before any expenditures can be made based on the revised budget.
(2) Travel Expenses. Reimbursement for travel and subsistence expenses actually and necessarily incurred by the
Grantee as a result of this grant contract will be paid in the same manner and in no greater amount than
provided in the current "Commissioner's Plan" promulgated by the commissioner of Employee Relations
which is incorporated into this grant contract by reference. The Grantee will not be reimbursed for travel and
subsistence expenses incurred outside Minnesota unless it has received the State's prior written approval for
Title R 1
03P Grant Number 2004 -00055
out of state travel. Minnesota will be considered the home state for determining whether travel is out of state.
(3) Matching Requirements. (If Applicable.) Grantee certifies that the following matching requirement, for the
grant contract, will be met by the Grantee: $21.560.00.
(4) Total Obligation. The total obligation of the State for all compensation and reimbursements to the Grantee
under this grant contract will not exceed $44.000.00.
4.2 Payment
(1) Invoices. The State will promptly pay the Grantee after the Grantee presents an itemized invoice for the
services actually performed and the State's Authorized Representative accepts the invoiced services. Invoices
must be submitted timely and according to the following schedule: Itemized invoices will be filed in arrears at
least quarterly. but DOt more often than monthly. and within 30 days of the period covered by invoice for
services satisfactorilv performed.
Expenditures for each state fiscal year of this grant contract must be for services performed within the
applicable state fiscal year. Every state fiscal year begins on July 1 and ends on June 30. The final invoice
nertaining_ to each state fiscal vear of this Prant contract must be received by July 31 of that calendar vear.
Reimbursements from the next fiscal vear(s) may commence on or after July 1 of that calendar vear. The final
invoice must be received no later than 45 days after the expiration date of this Brant contract.
4.3 Federal requirements. (Where applicable, if blank this section does not apply)
Payments under this grant contract will be made from federal funds obtained by the State through.CFDA 16.540.
The Grantee is responsible for compliance with all federal requirements imposed on these funds and accepts full
financial responsibility for any requirements imposed by the Grantee's failure to comply with federal requirements.
The Grantee will comply with the Single Audit Amendments of 1996 and Office of Management and Budget
Circular A -133. An explanation of the Federal Audit Requirements is attached and incorporated and made apart
of this grant contract. See Exhibit B.
The Grantee agrees to comply with all Formula Grants Program requirements as outlined in the Juvenile Justice
and Delinquency Prevention Act, as amended in 1992; the most recent OJJDP Formula Grants Consolidated
Regulation (28 CFR Part 31), December 10, 1996; and other applicable guidelines.
The Grantee agrees to comply with the financial and administrative requirements set forth in the current edition of
the Office of Justice Programs (OJP) Financial Guide.
The Grantee assures that federal funds made available under this grant contract will not be used to supplant state or
local funds but will be used to increase the amounts of such funds that would, in absence of federal funds, be made
available for criminal justice activities.
The Grantee will comply with provisions of Federal law which limit certain political activities of employees of a
local unit of government whose principal employment is in connection with an activity financed in whole or in part
by Federal grants (5 USC 1501, et seq.).
The Grantee will comply with the minimum wage and maximum hour provisions of the Federal Fair Labor
Standards Act.
The Grantee will establish safeguards to prohibit employees from using their positions fora purpose that is or gives
the appearance of being motivated by a desire for private gain for themselves or others, particularly those with
whom they have family, business, or other ties.
The Grantee assures that in the event a Federal or State court or Federal or State administrative agency makes a
finding of discrimination after a due process hearing on the grounds of race, color, religion, national origin, sex, or
disability against the Grantee or its subcontractors, the Grantee will forward a copy of the fording to the State.
Title U
OJP Grant Number 2004 -00055
2
The Grantee assures that it will comply, and all its subcontractors will comply, with the applicable provisions of
Title I of the Omnibus Crime Control and Safe Streets Act of 1968, as amended, the Juvenile Justice and
Delinquency Prevention Act, or the Victims or Crime Act, as appropriate, the provisions of the current edition of
the Office of Justice Programs Financial and Administrative Guide for Grants, M7100.1; and all other applicable
Federal laws, orders, circulars, or regulations.
The Grantee will comply with the provisions of 28 CFR applicable to grants and cooperative agreements including
Part 18, Administrative Review Procedure; Part 20, Criminal Justice Information Systems; Part 22, Confidentiality
of Identifiable Research and Statistical Information; Part 23, Criminal Intelligence Systems Operating Policies; Part
30, Intergovernmental Review of Department of Justice Programs and Activities; Part 42, Nondiscrimination/Equal
Employment Opportunity Policies and Procedures; Part 61, Procedures for Implementing the National
Environmental Policy Act; Part 63, Floodplain Management and Wetland Protection Procedures; and Federal laws
or regulations applicable to Federal Assistance programs.
The Grantee assures that it will comply, and all its subcontractors will comply, with the nondiscrimination
requirements of the Omnibus Crime Control and Safe Streets Act of 1968, as amended, 42 USC 3789(d), or
Victims of Crime Act (as appropriate); Title VI of the Civil Rights Act of 1964, as amended; Section 504 of the
Rehabilitation Act of 1973, as amended; Subtitle A; Title H of the Americans with Disabilities Act (ADA) (1990);
Title IX of the Education Amendments of 1972; the Age Discrimination Act of 1975; the Department of Justice
Non- Discrimination Regulations, 28 CFR Part 42, Subparts C, D, E and G; and Department of Justice regulations
on disability discrimination, 28 CFR Part 35 and Part 39.
This grant contract is subject to all applicable federal and state statutes and regulations, including, but not limited
to the following:
1) 28 CFR Part 69, New Restrictions on Lobbying, and 28 CFR Part 67, Government -Wide Debarment and
Suspension and Government -Wide Requirements for Drug -Free Workplace through the submission of a
certification form committing the Grantee to compliance.
2) 28 CFR 42.302 et.seq. through the submission of a certification form regarding the Grantee's Equal
Opportunity Employment Plan compliance. The Grantee will provide an Equal Employment Opportunity Plan if
required to maintain one, where the application is for $500,000 or more.
3) 28 CFR Part 46 and all federal Office of Justice Programs policies and procedures regarding the protection of
human research subjects.
4) 42 USC Section 3789g and 28 CFR Part 22 that are applicable to collection, use, and revelation of data or
information. Grantee further agrees to submit a Privacy Certificate that is in accord with requirements of 28 CFR
Part 22 and, in particular, section 22.23.
5 Conditions of Payment
All services provided by the Grantee under this grant contract must be performed to the State's satisfaction, as
determined at the sole discretion of the State's Authorized Representative and in accordance with all applicable federal,
state, and local laws, ordinances, rules, and regulations. The Grantee will not receive payment for work found by the
State to be unsatisfactory or performed in violation of federal, state, or local law.
6 Authorized Representative
The State's Authorized Representative is Carrie Waslev. Youth Programs Specialist Senior. 444 Cedar Street. Suite
100. St. Paul. MN 55101 -5100. (651) 296 -2684; or his/her successor, and has the responsibility to monitor the
Grantee's performance and the authority to accept the services provided under this grant contract. If the services are
satisfactory, the State's Authorized Representative will certify acceptance on each invoice submitted for payment.
The Grantee's Authorized Representative is Scott Bechthold. Chief of Police. Citv of Brooklvn Center. Police
Department. 6645 Humboldt Avenue N. Brooklvn Center. MN 55430. (763) 569 -3333. If the Grantee's Authorized
Representative changes at any time during this grant contract, the Grantee must immediately notify the State.
Title II 3
OJP Grant Number 2004 -00055
7 Assignment, Amendments, Waiver, and Grant Contract Complete
7.1 Assignment. The Grantee may neither assign nor transfer any rights or obligations under this grant contract
without the prior consent of the State and a fully executed Assignment Agreement, executed and approved by the
same parties who executed and approved this grant contract, or their successors in office.
7.2 Amendments Any amendment to this grant contract must be in writing and will not be effective until it has been
executed and approved by the same parties who executed and approved the original grant contract, or their
successors in office.
7.3 Waiver. If the State fails to enforce any provision of this grant contract, that failure does not waive the provision or
its right to enforce it.
7.4 Grant Contract Complete. This grant contract contains all negotiations and agreements between the State and the
Grantee. No other understanding regarding this grant contract, whether written or oral, may be used to bind either
ply.
8 Liability
The Grantee must indemnify, save, and hold the State, its agents, and employees harmless from any claims or causes of
action, including attorney's fees incurred by the State, arising from the performance of this grant contract by the
Grantee or the Grantee's agents or employees. This clause will not be construed to bar any legal remedies the Grantee
may have for the State's failure to fulfill its obligations under this grant contract.
9 State Audits
Under Minn. Stat. 16C.05, subd. 5, the Grantee's books, records, documents, and accounting procedures and
practices relevant to this grant contract are subject to examination by the State and/or the State Auditor or Legislative
Auditor, as appropriate, for a minimum of six years from the end of this grant contract.
10 Government Data Practices
The Grantee and State must comply with the Minnesota Government Data Practices Act, Minn. Stat. Ch. 13, as it
applies to all data provided by the State under this grant contract, and as it applies to all data created, collected,
received, stored, used, maintained, or disseminated by the Grantee under this grant contract. The civil remedies of
Minn. Stat. 13.08 apply to the release of the data referred to in this clause by either the Grantee or the State.
If the Grantee receives a request to release the data referred to in this Clause, the Grantee must immediately notify the
State. The State will give the Grantee instructions concerning the release of the data to the requesting party before the
data is released.
11 Workers' Compensation
The Grantee certifies that it is in compliance with Minn. Stat, 176.181, subd. 2, pertaining to workers' compensation
insurance coverage. The Grantee's employees and agents will not be considered State employees. Any claims that
may arise under the Minnesota Workers' Compensation Act on behalf of these employees and any claims made by any
third party as a consequence of any act or omission on the part of these employees are in no way the State's obligation
or responsibility.
12 Publicity and Endorsement
12.1 Publicity. Any publicity regarding the subject matter of this grant contract must identify the State as the
sponsoring agency and must not be released without prior written approval from the State's Authorized
Representative. For purposes of this provision, publicity includes notices, informational pamphlets, press releases,
research, reports, signs, and similar public notices prepared by or for the Grantee individually or jointly with
others, or any subcontractors, with respect to the program, publications, or services provided resulting from this
grant contract.
12.2 Endorsement. The Grantee must not claim that the State endorses its products or services.
Governing Law, Jurisdiction, and Venue
Minnesota law, without regard to its choice -of -law provisions, governs this grant contract. Venue for all legal
Title it
OR Grant Number 2004 -00055 4
proceedings out of this grant contract, or its breach, must be in the appropriate state or federal court with competent
jurisdiction in Ramsey County, Minnesota.
14 Termination
14.1 Termination by the State. The State may cancel this grant contract at any time, with or without cause, upon 30
days' written notice to the Grantee. Upon termination, the Grantee will be entitled to payment, determined on a
pro rata basis, for services satisfactorily performed.
14.2 Termination for Insufficient Funding. The State may immediately terminate this grant contract if it does not
obtain funding from the Minnesota Legislature, or other funding source; or if funding cannot be continued at a
level sufficient to allow for the payment of the services covered here. Termination must be by written or fax notice
to the Grantee. The State is not obligated to pay for any services that are provided after notice and effective date of
termination. However, the Grantee will be entitled to payment, determined on a pro rata basis, for services
satisfactorily performed to the extent that funds are available. The State will not be assessed any penalty if the
grant contract is terminated because of the decision of the Minnesota Legislature, or other funding source, not to
appropriate funds. The State must provide the Grantee notice of the lack of funding within a reasonable time of the
State receiving that notice.
15 Data Disclosure
Under Minn. Stal.§ 270.66, and other applicable law, the Grantee consents to disclosure of its social security number,
federal employer tax identification number, and/or Minnesota tax identification number, already provided to the State,
to federal and state tax agencies and state personnel involved in the payment of state obligations. These identification
numbers may be used in the enforcement of federal and state tax laws which could result in action requiring the
Grantee to file state tax returns and pay delinquent state tax liabilities, if any, or pay other state liabilities.
1. STATE ENCUMBRANCE VERIFICATION 3. STATE AGENCY
Individual certifies that funds have been encumbered as
required by Minn. Stat. ff 16A.15 and 16C.05.
O ped:
By:
Date: (with delegated authority)
Title:
Grant Contract No.: 9300 1016/2004 -00055 Date:
2. GRANTEE
The Grantee certifies that the appropriate person(s)
have executed the grant contract on behalf of the Grantee as
required by applicable articles, bylaws, resolutions, or ordinances.
B
Title:
Date:
By:
Title:
Date:
Distribution:
Agency
Grantee
State's Authorized Representative
Title II
OJP Grant Number 2004 40055
5
EXHIBIT A
���NZ Pu
s
OFFICE OF JUSTICE PROGRAMS r
P
q� of mor%4 �C
Grantee: City of Brooklyn Center Police Department
Program: Peacemaker Diversion
c am'„
Salaries $20,080.00 $11,000.00
Benefits I $1,570.001 $850.00
Contracted Services 1 $9,250.001 $6,645.00
Travel
Space 1 $5,375.001 $1,925.00.
Supplies 1 $1,725.001 $250.00
Equipment I
Indirect Cost I $2,000.001 $890.001
Other Expenses I $4,000.00 IL
Page 1 of 1
S: \ODP \ODP \OJP Grants Amendments \GRANTS \Title V\2004 -00055 Peacemaker Summary.doc
EXHIBIT B
Page 1 of 2
FEDERAL AUDIT REQUIREMENTS
1. For subrecipients who are state (includes Indian tribes) or local governments
If the grantee expends total direct and indirect federal assistance of.
Equal to or in excess of $300,000 or more per year, the grantee agrees to obtain a
financial and compliance audit made in accordance with the Single Audit Act of 1984
(Public Law 98 -502) and the federal Office of Management and budget (OMB) Circular
A -133. The law and circular provide that the audit shall cover the entire operations of
the grantee government or, at the option of the grantee government, it may cover
departments, agencies or establishments that received, expended, or otherwise
administered federal financial assistance during the year.
Audits shall be made annually unless the State or local government has, by January 1, a
constitutional or statutory requirement for less frequent audits. For those governments, the
cognizant agency shall permit biennial audits, covering both years, if the government so
requests. It shall also honor requests for biennial audits by governments that have an
administrative policy calling for audits less frequent than annual, but only for fiscal years
beginning before January 1, 1987.
2. For subrecipients who are institutions of higher education, hospitals, or other nonprofit
organizations
-If the grantee expends total direct and indirect federal assistance of $300,000 or more per year,
the grantee agrees to obtain a financial and compliance audit made in accordance with
OMB Circular A -133. The audit must be an organization wide audit, unless it is a
coordinated audit in accordance with OMB Circular A -133. However, when the $300,000 or
more was expended under only one program, the subrecipient may have an audit of that
one program.
Audits shall usually be made annually, but not less frequently than every two years.
3. All audits shall be made by an independent auditor. An independent auditor is a state or local
government auditor or a public accountant who meets the independence standards specified in
the General Accounting Office's Standards for Audit of Governmental Organizations, Programs,
Activities, and Functions.
4. Audit reports shall state that the audit was performed in accordance with the provisions of OMB
Circular A -133 as applicable.
The reporting requirements for audit reports shall be in accordance with the American Institute of
Certified Public Accounts' (AICPA) Statement on Auditing Standards (SAS) 58, "Reports on
Audited Financial Statements" or SAS 62, "Special Reports," as applicable.
EXHIBIT B
Page 2 of 2
The reporting requirements 9 q is for audit reports on compliance and internal controls shall be in
accordance with AICPA'S SAS 63, "Compliance Auditing Applicable to Governmental Entities
and Other Recipients of Governmental Financial Assistance" and Statement of Position (SOP)
89-6, "Auditors' Reports in Audits of State and Local Governmental Units."
In addition to the audit report, the recipient shall provide comments on the findings and
recommendations in the report, including a plan for corrective action taken or planned and
comments on the status of corrective action taken on prior findings. If corrective action is not
necessary a statement describing the reason it is not should accompany the audit t re
y rt.
5. The grantee agrees that the
raptor, the
independent auditor designated by the gra for shall have such access o t grantee's o records and
financial statements as may be necessary for the grantor to comply with the Single Audit Act and
OMB Circular A -133, as applicable.
6. Grantees of federal financial assistance from subrecipients are. also required to comply with the
Single Audit Act and the OMB Circular A -133, as applicable.
7. The grantee agrees to retain documentation to support the schedule of federal assistance.
8. Required audit reports must be filed with the Office of the State Auditor, Single Audit Division
and with the Department of Public Safety within six months of the grantee's fiscal year end.
The Department of Public Safety's audit report should be addressed to:
Minnesota Department of Public Safety
Office of Fiscal and Administrative Services
444 Cedar Street
Suite 126, Town Square
St. Paul, MN 55101 -5126
9. Recipients expending more than $300,000 in federal funds are to submit one copy of the audit
report within 30 days after issuance to the clearinghouse at the following address:
Bureau of the Census
Data Preparation Division
1201 East 10th Street
Jeffersonville, Indiana 47132
Attn: Single Audit Clearinghouse
City ouncil Agenda Item No. 9'
Y J
BROOKLYN CENTER OKLYN CEpT
POLICE DEPARTMENT
POLICE
MEMORANDUM
TO: Michael McCauley, City Manager
FROM: Scott Bechthold, Chief of Police
SUBJECT: Value Food Market
DATE: January 2, 2004
Attached is an executed original copy of the resolution and consent order agreed to by Value
Food Market for the violation at their facility on May 20, 2002. I would recommend that this be
put on the next City Council agenda for approval. Following approval, Charles LeFevere will
notify Mr. Gerges and request payment.
/sb
Attachment
RESOLUTION NO.
RESOLUTION AND CONSENT ORDER
IMPOSING CIVIL PENALTY
WHEREAS, the city of Brooklyn Center (the "City has issued licenses for the sale of
alcoholic beverages to Value Food Market (the "Licensee and
WHEREAS, an illegal activity occurred on the licensed premises of the Licensee on May
20, 2002, specifically, sale of alcoholic beverages to a person under the age of 21 by an
employee of Licensee in violation of Minnesota Statutes. 340A.503, Subd. 2 (1) (the
"Violation and
WHEREAS, the occurrence of the Violation is not disputed by the Licensee; and
WHEREAS, the City Council regards such activities as very serious matters warranting
the sanctions hereinafter set forth; and
WHEREAS, the Licensee has, to date, maintained a liquor establishment that has been
relatively free of criminal activity relating directly to the sale of alcohol; and
WHEREAS, the Licensee has been generally cooperative in the investigation of this
matter, has demonstrated a willingness and desire to work with City staff in resolving this matter
without putting the City to the expense of an administrative hearing, has expressed an
understanding of the seriousness of the offenses, and has committed to ensuring that such
offenses do not recur; and
WHEREAS, Licensee has identified personnel policies and training, operational
practices, and other means intended to minimize or eliminate such violations in the future and to
assure a safe, responsible and lawful liquor operation, which have been set forth in written
policies and procedures adopted by Licensee, a copy of which is attached hereto as Attachment
One, and hereby made a part hereof (hereinafter the "Policies and Procedures and
WHEREAS, Licensee has represented, and by execution of a copy of this consent order
agreed, that it will faithfully and fully comply with all of the Policies and Procedures set forth in
Attachment One; and
WHEREAS, on the basis of such representation and agreement by Licensee and assuming
continuing compliance therewith, the City is willing to limit sanctions for the Violations to a
civil penalty in the amount of One Thousand Dollars ($1,000); and
WHEREAS, were it not for such representation and agreement of continuing compliance
with the Policies and Procedures by Licensee, the City would not be willing to so limit sanctions
CLL- 221179v 1
BR291 -20
and is doing so solely on the basis of such representation and agreements of Licensee and on the
basis of the agreement by Licensee that the matter of the sanctions to be imposed for the
Violations may be reopened and reconsidered, pursuant to Minnesota Statutes. 340A.415, in
the event Licensee fails to comply fully with all of the Policies and Procedures at any time during
the three (3) year period following the date of this Resolution, all as hereinafter provided; and
WHEREAS, the Council has determined that this Consent Order, resolving issues relating
to sanctions to be imposed by reason of the above- described violations is reasonable, necessary
and in the best interests of the public; and
WHEREAS, the Licensee has freely agreed to waive a statement of written charges and a
hearing thereon and to pay the civil penalty hereinafter described, for the consideration set forth
herein. The Licensee acknowledges and agrees that it freely executed this agreement, without
threat of criminal prosecution, for the purpose of avoiding a public hearing and resolving issues
relating to sanctions to be imposed by the City as the licensing authority, pursuant to Minn. Stat.
340A.415.
ON THE BASIS OF THE FOREGOING, THEREFORE, IT IS RESOLVED THAT THE
CITY COUNCIL ORDERS AND AGREES AS FOLLOWS:
1. The Licensee will pay to the City Finance Director, within ten days of receipt of
written notification of approval of this Consent Order by the City Council, the sum of One
Thousand Dollars ($1,000).
2. The Licensee waives a written statement of charges, notice of hearing and hearing
to which it is entitled by Minn. Stat. 340A.415.
3. The Licensee admits the occurrence of the Violation.
4. The City will impose, as the sole civil sanction for the Violations, a civil penalty
in the amount of $1,000 payable as set forth in paragraph 1 hereof. This agreement shall not
limit the right of the City to pursue civil remedies or to take any action with respect to the license
that is authorized by state law or City Code for any activity to which this agreement does not
specifically apply and that is a violation of state law or City Code.
5. Except as provided in paragraph 6, in the event of future violations of state law or
City Code by Licensee, no additional penalty shall be imposed for unlawful activity covered by
this agreement. However, admissions of unlawful activity described herein may be taken into
consideration in determining appropriate sanctions in any future cases.
6. In the event the City Council determines that Licensee has failed to comply fully
with the Policies and Procedures at any time during the three year period following the date of
this Resolution, Licensee agrees that the City may revoke or suspend the Licensee's license or
impose civil penalties for the Violations pursuant to Minnesota Statutes. 340A.415, provided
CLL- 221179v
BR291 -20
the total penalty, including the penalty agreed to pursuant to paragraph 1 hereof, shall not exceed
amounts authorized by law.
7. Licensee understands and agrees:
a. That this agreement does not constitute an agreement not to bring criminal
charges for activities described herein;
b. That a decision whether to bring any charges rests within the discretion of
the City prosecuting attorney, the County attorney, or other authorized law enforcement
agencies;
C. That the Licensee freely enters into this agreement without any promises
from _the, City that no criminal charges will be brought;
d. That this agreement is entered into for the sole purpose of resolving and
settling any potential civil sanctions imposed pursuant to Minn. Stat. 340A.415, and not
for the purpose of resolving or settling any potential criminal issues; and
e. That in the event criminal charges are brought against the undersigned, the
Licensee or any of its employees for activities described herein, Licensee will not contest
the validity of this agreement, repudiate, or otherwise challenge this agreement in any
way, by reason of the initiation or prosecution of such criminal proceedings.
VALUE FOOD MARKET
B
Its Pies i�
By Order of the City Council of the City of Brooklyn Center this day of
2003.
ATTEST: Mayor
City Clerk
CLL -221 l 79v
BR291 -20
JAN -O7 -2003 01:50PM FROM- BROOKLYN CENTER POLICE +7635610717 T -545 P.003/003 F -533
VALUE FOOD
Cashier Procedures
Sale and Handling of Alcoholic Beverages and Tobacco Products
As a cashier of Value Food you have an important responsibility to learn and adhere to
The rules and regulations concerning the sale of alcohol and tobacco products. if you do
not follow the -rules concerning -the •sale of -these products you may be- fined. Your
behavior also has consequences for the store. Failure to follow the rules could lead to
revocation or suspension of our license, or our license might not be renewed by local
authorities.
The folkodng is a list of the males you must follow when selling alcohol:
I. No person under 18 years can sell any alcoholic beverages. If you are 18 or older.
simnly scan or ring the item. If you are under 18.. You must call the manager on dutv to
Your reeister to scan or ring the item for You. The law does not allow the customer to
scan or ring the item.
2. No person under the legal age of 21 years old can buy any alcoholic beverages. If a
customer looks 30 years or younger, you must ask for identification for proof of age. An
acceptable form of ID would be a cunrent driver's license with a picture.
3. When verifying the picture ID, match the picture with the person presenting the ID and
check the expiration date. An expired license is not acceptable. An altered ID is also not
acceptable. Value Food policy states that a failure to adhere to these policies will result
in severe disciplinary action up to and including dismissal. You cannot sell liquor to an
intoxicated person.
4. Alcoholic beverages may be sold ONLY during the following hours:
Monday through Saturday 8A.M. 11P.M.
Sunday 12 Noon 11 P.M.
5. The giving away of alcoholic beverages is illegal.
REMEMBER, you have a legal obligation to refuse to sell alcoholic beverages to
anyone unable to produce a proper ID, or who you feel is already intoxicated. Keep in
mind, we do not want to offend the customer, if you or the customer has any questions,
call the Manager on duty.
Name:
Signature:
Date:
ATTACHMENT ONE
City Council Agenda Item loo. 9k
Agenda
City of Brooklyn Center
A Millennium Community
MEMORANDUM
TO: Mayor Kragness, Councilmembers Carmody, Lan iesen and Peppe
FROM: Michael J. McCauley, City Manage
DATE: January 8, 2004
SUBJECT: 2004 Contract with Local 82 of Law En rcement Labor Services
Local 82 representing Police Officers and Detectives provides for the same increase in
wages as negotiated with Local 49 representing Public Works employees and adopted for
non -union employees. That increase is 2% January 1 St and 1% on July 1 The same
cafeteria plan contribution of $590 as provided for the other employees is contained in
the agreement. One minor change in language would allow a senior officer to opt out of
serving as senior officer in charge in the event there was not a sergeant or other
management in charge of a shift.
6301 Shingle Creek Parkway Recreation and Community Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www.cityofbrooklyncenter.org
adoption: Member introduced the following resolution and moved its
RESOLUTION NO.
RESOLUTION APPROVING THE CONTRACT FOR LAW ENFORCEMENT
LABOR SERVICES (LELS) LOCAL 82 AND THE CITY OF BROOKLYN
CENTER FOR THE CALENDAR YEAR 2004
WHEREAS, Section 2.07 of the City Charter for the City of Brooklyn Center states
that the City Council is to fix the salary or wages of all officers and employees of the City; and
WHEREAS, the City has negotiated in good faith with LELS Local 82 (Police
Officers) for a contract for the year 2004 as attached.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of
Brooklyn Center to authorize the Mayor and City Manager to execute the attached contract with
LELS Local 82 (Police Officers) for calendar year 2004 with such language changes as may be
necessary to clarify any terms, provided such language changes do not change the substance or
monetary compensation set forth in the attached contract.
BE IT FURTHER RESOLVED that authorized wage and benefit adjustments not to
exceed the maximum contained herein shall become effective according to the schedule of the
contract which commences January 1, 2004.
Date Mayor
ATTEST:
City Clerk
The motion for the adoption of the foregoing resolution was duly seconded by member
and upon vote being taken thereon, the following voted in favor thereof:
and the following voted against the same:
whereupon said resolution was declared duly passed and adopted.
Master Labor Agreement
Between
City of Brooklyn Center
And
Law Enforcement Labor Services, Local Number 82
(Police Officers)
January 1, 2004 December 31, 2004
TABLE OF CONTENTS
ARTICLE PAGE
1 Purpose of Agreement 1
2 Recognition 1
3 Definitions 1
4 Employer Security 2
5 Employer Authority 2
6 Union Security 2
7 Savings Clause 2
8 Constitutional Protection 2
9 Seniority 3
10 Work Schedules 4
11 Discipline 4
12 Employee Rights Grievance Procedure 5
13 Overtime 7
14 Court Time 8
15 Call Back Time 8
16 Working Out of Classification 8
17 Standby Pay 8
18 Leaves of Absence 8
19 Severance 9
20 Injury on Duty 9
21 False Arrest Insurance 9
22 Training 10
23 Post License Fees 10
24 Uniforms 10
25 Longevity and Educational Incentive 10
26 Holiday Leave 11
27 Vacation Leave 11
28 Sick Leave 12
29 Insurance 13
30 Wage Rates 14
31 Benefits for Retirees 15
32 Mileage and Expense Reimbursement 15
33 Light Duty 15
34 Agreement Implementation 15
35 Waiver 16
36 Duration 16
ARTICLE 1— Purpose of Agreement
This Agreement is entered into between the City of Brooklyn Center, hereinafter called the Employer,
and Law Enforcement Labor Services, hereinafter called the Union.
It is the intent and purpose of this Agreement to:
1.1 Establish procedures for the resolution of disputes concerning this Agreement's interpretation
and/or application; and
1.2 Place in written form the parties' Agreement upon terms and conditions of employment for the
duration of this Agreement.
ARTICLE 2 Recognition
2.1 The Employer recognizes the Union as the exclusive representative, under the Minnesota Public
Employment Labor Relations Act, for all police personnel in the following job classifications:
Detective Police Officer
2.2 In the event the Employer and the Union are unable to agree as to the inclusion or exclusion of a
new or modified job class, the issue shall be submitted to the Bureau of Mediation Services for
determination.
ARTICLE 3 Definitions
3.1 UNION: Law Enforcement Labor Services.
3.2 UNION MEMBER: A member of Law Enforcement Labor Services.
3.3 DEPARTMENT: The City of Brooklyn Center Police Department.
3.4 EMPLOYEE: A member of the exclusively recognized bargaining unit.
3.5 EMPLOYER: The City of Brooklyn Center.
3.6 CHIEF: The Chief of the Brooklyn Center Police Department,
3.7 UNION OFFICER: Officer elected or appointed by Law Enforcement Labor Services (Local No.
82).
3.8 DETECTIVE: An employee specifically assigned or classified by the Employer to the job
classification and/or job position of Detective.
3.9 OVERTIME: Work performed at the express authorization of the Employer in excess of the
employee's scheduled shift.
3.10 SCHEDULED SHIFT: A consecutive work period including rest breaks and a lunch break.
3.11 REST BREAKS: Period during the scheduled shift during which the employee remains on
continual duty and is responsible for assigned duties.
3.12 LUNCH BREAKS: A period during the scheduled shift during which the employee remains on
continual duty and is responsible for assigned duties.
3.13 REGULAR BASE PAY RATE: The employee's hourly or monthly base pay rate, including
educational incentive pay, longevity pay, and differential for detective and school liaison officer
excluding any other special allowance.
3.14 STRIKE: Concerted action in failing to report for duty, the willful absence from one's position,
the stoppage of work, slowdown, or abstinence in whole or in part from the full, faithful, and
proper performance of the duties of employment for the purposes of inducing, influencing, or
coercing a change in the conditions or compensation or the rights, privileges, or obligations of
employment.
1
ARTICLE 4 Employer Security
The Union agrees that during the life of this Agreement the Union will not cause, encourage, participate
in, or support any strike, slowdown, or other interruption of or interference with the normal functions of
the Employer.
ARTICLE 5 Employer Authority
5.1 The Employer retains the full and unrestricted right too operate and manage all
g P g
facilities, and equipment; to establish functions and programs; to set and amend budgets; to
P g
determine the utilization of technology; to establish and modify the organizational structure; to
select, direct, and determine the number of personnel, to establish work schedules, and to
perform any inherent managerial function not specifically limited by this Agreement.
5.2 Any term and condition of employment not specifically established or modified by this
Agreement shall remain solely within the discretion of the Employer to modify, establish, or
eliminate.
ARTICLE 6 Union Security
6.1 The Employer shall deduct the wages of employees who authorize such a deduction in writing an
amount necessary to cover monthly Union dues. Such monies shall be remitted as directed by the
Union.
6.2 The Union may designate employees from the bargaining unit to act as a steward and an alternate
and shall inform the Employer in writing of such choice and changes in the position of steward
and/or alternate.
6.3 The Employer shall make space available on the employee bulletin board for posting Union
notice(s) and announcement(s).
6.4 The Union agrees to indemnify and hold the Employer harmless against any and all claims, suits,
orders, or judgments brought or issued against the Employer as a result of any action taken or not
taken by the Employer under the provisions of this Article.
ARTICLE 7 Savings Clause
This Agreement is subject to the laws of the United States, the State of Minnesota, and the City of
Brooklyn Center. In the event any provision of the Agreement shall be held to be contrary to law by a
court of competent jurisdiction from whose final judgment or decree no appeal has been taken within the
time provided, such provisions shall be voided. All other provisions of this Agreement shall continue in
full force and effect. The voided provision may be renegotiated at the written request of either party.
ARTICLE 8 Constitutional Protection
Employees shall have the rights granted to all citizens by the United States and Minnesota
Constitutions.
2
ARTICLE 9 Seniority
9.1 Seniority shall be determined by continuous length of service in all of the job classifications
covered by this Agreement. Employees promoted from classifications covered by this
Agreement to a position outside the bargaining unit will continue to accrue seniority under
this Agreement until the completion of their promotional probationary period or for no longer
than twelve (12) months. The seniority roster shall be based on length of service in all of the
job classifications covered by this Agreement. Employees lose seniority under this
Agreement under the following circumstances: resignation, discharge for cause, or transfer
or promotion to a classification not covered by this Agreement after completion of the
promotional probationary period or for no longer than twelve (12) months after transfer or
promotion.
9.2 There shall be an initial probationary period for new employees of twelve (12) months.
During the probationary period, a newly hired or rehired employee may be discharged at the
sole discretion of the Employer. During the probationary period a promoted .or reassigned
employee may be replaced in their previous position at the sole discretion of the Employer.
9.3 A reduction of work force will be accomplished on the basis of seniority. The Employer
shall give the Union and the employees at least two (2) weeks written notice in advance of
any layoff. Employees shall be recalled from layoff on the basis of seniority. An employee
on layoff shall have an opportunity to return to work within two (2) years of the time of the
layoff before any new employee is hired.
9.4 Senior employees will be given preference with regard to transfer, job classification
assignments, and promotions when the job- relevant qualifications of employees are equal.
9.5 Senior qualified employees shall be given shift assignment preference after eighteen (18)
months of continuous full -time employment. Except as noted in the preceding sentence,
shift assignments shall be bid on the basis of seniority on April 1 for the period May 1
through October 31 and October 1 for the period November 1 through April 30, or after a
permanent change in the work schedule. A permanent change in the work schedule will not
result in re- bidding the work schedule if the permanent change in the work schedule would be
effective within 90 days of April 1 or October 1. If the work schedule is to be re -bid by virtue
of a permanent change in the work schedule, shift assignments will be re -bid within 30 days
after any permanent change in the work schedule. Employees will not be subject to shift
rotation more often than every four (4) months.
9.6 The Employer shall recognize reverse seniority by classification as the primary factor when
calling off -duty employees to duty and when considering scheduled duty changes if such
employees are qualified.
9.7 One continuous vacation period shall be selected on the basis of seniority until April 1 of
each calendar year.
9.8 The Employer shall recognize seniority as the primary factor when authorizing holiday leave
and compensatory time leave.
3
9.9 No time shall be deducted from an employee's seniority accumulation due to absences
occasioned by an authorized leave with pay, layoffs of less than two (2) years in duration, or
any military draft or government call -up to Reserves or National Guard.
ARTICLE 10 Work Schedules
10.1 The normal work year is two thousand and eighty (2,080) hours to be accounted for by each
employee through:
a. hours worked on assigned shifts,
b. holidays,
C. assigned training, and
d. authorized leave time.
10.2 Authorized leave time (including holiday hours) is to be calculated on the basis of the actual
hours used for such leave based on the time that the employee would otherwise have been
scheduled to work.
10.3 Nothing in this or any other Article shall be interpreted to be a guarantee of a minimum or
maximum number of hours the Employer may assign employees.
ARTICLE 11 -Discipline
11.1 The Employer will discipline employees for just cause only. Discipline will be in one or
more of the following forms:
a. oral reprimand;
b. written reprimand;
C. suspension;
d. demotion; or
e. discharge.
11.2 Suspension, demotions, and discharges will be in written form.
11.3 Written reprimands, notices of suspension, and notices of discharge which are to become part
of an employee's personnel file shall be read and acknowledged by signature of the employee.
Employees and the Union will receive a copy of such reprimands and/or notices.
11.4 Employees may examine their own individual personnel files at reasonable times under direct
supervision of the Employer.
11.5 A single disciplinary action for failure to attend training, court or tardiness will be removed
from the personnel file after 18 months if, during that time, the single incident of discipline
for failure to attend training, court or tardiness, is the only occurrence of discipline during
that 18 month period.
11.6 Discharges will be preceded by a five (5) day suspension without pay.
11.7 For u oses of discipline, a day will mean eight 8
P rP P Y g hours.
4
11.8 Employees will not be questioned concerning an investigation of disciplinary action unless
the employee has been given an opportunity to have a Union representative present at such
questioning.
11.9 Grievances relating to this Article shall be initiated by the Union in Step 3 of the grievance
procedure under Article 12.
ARTICLE 12 Employee Rights Grievance Procedure
12.1 Definition of a Grievance A grievance is defined as a dispute or disagreement as to the
interpretation or application of the specific terms and conditions of this Agreement.
12.2 Union Representatives The Employer will recognize Representatives designated by the
Union as the grievance representatives of the bargaining unit having the duties and
responsibilities established by this Article. The Union shall notify the Employer in writing of
the names of such Union Representatives and of their successors when so designated as
provided by 6.2 of this Agreement.
12.3 Processing of a Grievance It is recognized and accepted by the Union and the Employer
that the processing of grievances as hereinafter provided is limited by the job duties and
responsibilities of the Employees and shall therefore be accomplished during normal working
hours only when consistent with such Employee duties and responsibilities. The aggrieved
Employee and a Union Representative shall be allowed a reasonable amount of time without
loss in pay when a grievance is investigated and presented to the Employer during normal
working hours provided that the Employee and the Union Representative have notified and
received the approval of the designated supervisor who has determined that such absence is
reasonable and would not be detrimental to the work programs of the Employer.
12.4 Procedure Grievances, as defined by Section 12. 1, shall be resolved in conformance with
the following procedure:
Step 1. An Employee claiming a violation concerning the interpretation or application of this
Agreement shall, within twenty -one (2 1) calendar days after such alleged violation has
occurred, present such grievance to the Employee's supervisor as designated by the Employer.
The Employer- designated representative will discuss and give an answer to such Step 1
grievance within ten (10) calendar days after receipt. A grievance not resolved in Step 1 and
appealed to Step 2 shall be placed in writing setting forth the nature of the grievance, the
facts on which it is based, the provision or provisions of the Agreement allegedly violated,
the remedy requested, and shall be appealed to Step 2 within ten (10) calendar days after the
Employer- designated representative's final answer in Step 1. Any grievance not appealed in
writing to Step 2 by the Union within ten (10) calendar days shall be considered waived.
Stern 2. If appealed, the written grievance shall be presented by the Union and discussed with
the Employer- designated Step 2 representative. The Employer designated representative
shall give the Union the Employer's Step 2 answer in writing within ten (10) calendar days
5
after receipt of such Step 2 grievance. A grievance not resolved in Step 2 may be appealed to
Step 3 within ten (10) calendar days following the Employer designated representative's final
Step 2 answer. Any grievance not appealed in writing to Step 3 by the Union within ten (10)
calendar days shall be considered waived.
Sten 3. If appealed, the written grievance shall be presented by the Union and discussed with
the Employer designated Step 3 representative. The Employer- designated representative
shall give the Union the Employer's answer in writing within ten (10) calendar days after
receipt of such Step 3 grievance. A grievance not resolved in Step 3 may be appealed to Step
4 within ten (10) calendar days following the Employer designated representative's final
answer to Step 3. Any grievance not appealed in writing to Step 4 by the Union within ten
(10) calendar days shall be considered waived.
Sten 3a. If the grievance is not resolved at Step 3 of the grievance procedure, the parties, by
mutual Agreement, may submit the matter to mediation with the Bureau of Mediation
Services. Submitting the grievance to mediation preserves timelines for Step 4 of the
grievance procedure. Any grievance not appealed in writing to Step 4 by the Union within
ten (10) calendar days of mediation shall be considered waived.
Step 4. A grievance unresolved in Step 3 or Step 3a and appealed to Step 4 by the Union
shall be submitted to arbitration subject to the provisions of the Public Employment Labor
Relations Act as amended. The selection of an arbitrator shall be made in accordance with the
"Rules Governing the Arbitration of Grievances" as established by the Bureau of Mediation
Services.
12.5 Arbitrator's Authority
a. The arbitrator shall have no right to amend, modify, nullify, ignore, add to, or subtract
from the terms and conditions of this Agreement. The arbitrator shall consider and
decide only the specific issue(s) submitted in writing by the Employer and the Union,
and shall have no authority to make a decision on any other issue not so submitted.
b. The arbitrator shall be without power to make decisions contrary to, or inconsistent
with, or modifying or varying in any way the application of laws, rules, or regulations
having the force and effect of law. The arbitrator's decision shall be submitted in
writing within thirty (30) days following close of the hearing or the submission of
briefs by the parties, whichever be later, unless the parties agree to an extension. The
decision shall be binding on both the Employer and the Union and shall be based
solely on the arbitrator's interpretation or application of the express terms of this
Agreement and to the facts of the grievance presented.
C. The fees and expenses for the arbitrator's services and proceedings shall be borne
equally by the Employer and the Union provided that each party shall be responsible
for compensating its own representatives and witnesses. If either party desires a
verbatim record of the proceedings, it may cause such a record to be made, providing
it pays for the record. If both parties desire a verbatim record of the proceedings, the
cost shall be shared equally.
6
12.6 Waiver
If a grievance is not presented within the time limits set forth above, it shall be considered
"waived If a grievance is not appealed to the next step within the specified time limit or any
agreed extension thereof, it shall be considered settled on the basis of the Employer's last
answer. If the Employer does not answer a grievance or an appeal thereof within the
specified time limits, the Union may elect to treat the grievance as denied at that step and
immediately appeal the grievance to the next step. The time limit in each step may be
extended by mutual written Agreement of the Employer and the Union in each step.
ARTICLE 13 Overtime
13.1 Employees will be compensated at one and one -half (1 times the employee's regular base
pay rate for hours worked in excess of the employee's regularly scheduled shift. Changes of
shift do not qualify an employee for overtime under this Article.
13.2 Overtime will be distributed as equally as practicable.
13.3 Overtime refused by employees will for record purposes under Article 13.2 be considered as
unpaid overtime worked.
13.4 For the purpose of computing overtime compensation, overtime hours worked shall not be
pyramided, compounded, or paid twice for the same hours worked.
13.5 Overtime will be calculated to the nearest six (6) minutes.
13.6 Employees have the obligation to work overtime or call backs if requested b the Employer
g q Y
unless unusual circumstances prevent the employee from so working.
13.7 When uniformed patrol employees have less than twelve (12) hours of duty-free time
between assigned shifts, they will be compensated at a rate of one and one -half (1 %z) times
the employee's regular base pay rate for the next shift. For purposes of this Article, shift
extensions, elected overtime, voluntary changes of shifts, City- contracted work, training, and
court time are considered as duty-free time. The twelve (12) hour requirement may be
waived by mutual Agreement between the Employee and the Police Administration.
13.8 As an option to monetary compensation for overtime, an employee may elect compensatory
time off at a rate of one and one -half (1 ''/2) time. An employee's compensatory time bank
shall not exceed forty (40) hours at any time during a calendar year. On or about December 1
of each year, the City will pay off by check the balance of compensatory time accumulated by
each police officer. No compensatory time will be accumulated or used during the month of
December. Special overtime duty assignments made available to all positions by the Chief of
Police at the police officer's rate of compensation will not be eligible for compensatory time.
Compensatory time off shall be granted only at the convenience of the Employer with prior
approval of the Employer designated supervisor.
13.9 Employees given less than sixteen (16) hours notice of a scheduled duty change other than
their regularly scheduled work period shall be compensated at one and one -half (1 /z) times
the employee's regular pay rate for hours worked outside of the scheduled work period.
7
ARTICLE 14 Court Time
An employee who is required to appear in court during their scheduled off -duty time shall receive a
minimum of two (2) hours pay at one and one -half (1 '/2) times the employee's base pay rate. An
employee reporting to court after a scheduled dog -watch shift or any other shift ending between 0300
and 0600 hours shall receive a minimum of three (3) hours pay at one and one -half (1 times the
employee's base pay rate. An extension or early report to a regularly scheduled shift for court
appearance does not qualify the employee for the two (2) hour minimum. Employees shall not be
required to work office or street duty to qualify for the court time minimum.
14.1 Any employee who is on their scheduled days off and is canceled from a court appearance
with less than twelve hours notice, shall receive the short notice provision of Article 14.
14.2 Any employee who is canceled from a court appearance with less than twelve hours notice
during their scheduled work week, shall not be eligible for the short notice provision of
Article 14.
14.3 Any employee who appears in court during their scheduled work week shall be paid the
Article 14 minimum or the actual time spent, whichever is greater.
14.4 Any employee who is placed on stand -by for court should retain a copy of the notice placing
them on stand -by, or obtain the name of the person placing them on stand -by. The employee
will be paid the Article 14 minimum or Article 17 pay, whichever is greater.
ARTICLE 15 Call Back Time
An employee who is called to duty during their scheduled off -duty time shall receive a minimum of
two (2) hours pay at one and one -half (1 '/2) times the employee's base pay rate. An extension or
early report to a regularly scheduled shift for duty does not qualify the employee for the two (2)
hours minimum.
ARTICLE 16 Working Out Of Classification
Employees assigned by the Employer to assume the full responsibilities and authority of a higher job
classification shall receive the salary schedule of the higher classification for the duration of the
assignment.
ARTICLE 17 Standby Pay
Employees required by the Employer to standby shall be paid for such standby time at the rate of one
hour's pay for each hour on standby.
ARTICLE 18 Leaves of Absence
18.1 In cases of demonstrated need and where sick leave has not been abused, the Employer shall
grant to employees a leave of absence without pay for extended personal illness after the
accumulative sick leave has expired. Such leaves of absence shall not exceed ninety (90)
calendar days. Upon granting such unpaid leave of absence, the Employer will not
permanently fill the employee's position and the employee's benefits and rights shall be
retained,
8
18.2 An employee called to serve on a jury shall be reimbursed the difference between the amount
paid for such service (exclusive of travel and expense pay) and compensation for regularly
scheduled working hours lost because of jury service.
18.3 Employees ordered by proper authority to National Guard or Reserve Military Service not
exceeding fifteen (15) working days in any calendar year shall be entitled to leave of absence
without loss of status. Such employees shall receive compensation from the Employer equal
to the difference between his regular pay and the lesser military pay.
18.4 Employees called and ordered by proper authority to active military service in time of war or
other properly declared emergency shall be entitled to leave of absence without pay during
such service. Upon completion of such service, employees shall be entitled to the same or
similar employment of like seniority, status, and pay as if such leave had not been taken,
subject to the specific provisions of state and federal law.
18.5 Members of the bargaining unit will receive such additional leaves as provided for under
State or Federal law, as the same laws may be amended from time to time.
18.6 Additional leaves of absence may be granted in the City Manager's discretion upon the same
terms and conditions as then applicable to non -Union employees pursuant to the City's
Personnel policy applicable to non Union employees at the time of application for a leave of
absence.
ARTICLE 19 Severance
19.1 An employee shall give the Employer two (2) weeks notice in writing before terminating his
employment.
19.2 Severance pay in the amount of one -third (1/3) the accumulated sick leave employees have to
their credit at the time of resignation or retirement, times their respective regular pay rate,
shall be paid to employees who have been employed for at least five (5) consecutive years. If
discharged for just cause, severance pay shall not be allowed.
ARTICLE 20 Injury on Duty
Employees injured during the performance of their duties for the Employer and thereby rendered
unable to work for the Employer will be paid the difference between the employee's regular pay and
Workers' Compensation insurance payments for a period not to exceed 720 hours per injury, not
charged to the employee's vacation, sick leave, or other accumulated paid benefits, after a three (3)
working day initial waiting period per injury. The three (3) working day waiting period shall be
charged to the employee's sick leave account less Workers' Compensation insurance payments.
ARTICLE 21 False Arrest Insurance
The City of Brooklyn Center shall maintain liability insurance that includes a provision for
unlawfully detaining an individual when an employee is acting within the scope of their duties on
behalf of the City of Brooklyn Center.
9
ARTICLE 22 Training
22.1 The Employer shall reimburse each employee who is required to maintain a license as a law
enforcement officer under Minnesota Statutes, Section 626.84, et seq., for actual expenses of
tuition, meals, travel, and lodging incurred in meeting the continuing education requirements
of the Minnesota Police Officers Standards and Training Board, not to exceed 48 hours of
such training every three (3) years. The Employer need not make such reimbursement for
attendance at a course located less than sixty (60) miles from the City of Brooklyn Center and
such reimbursement shall not exceed similar allowances for state employees. If the Employer
provides in- service training to its employees which meets the continuing education
requirements of the Minnesota Police Officers Standards and Training Board, and if the
Employer provides its employees with an opportunity to attend such in- service training
courses, to the extent that such opportunity is provided to each employee, the obligation of
the Employer to reimburse such employee for expenses incurred in attending continuing
education courses shall be reduced.
22.2 The Employer shall pay each employee a minimum of their regular salary for all scheduled
course hours while attending Employer approved or Employer required continuing education
courses, whether or not such courses attended are in- service training courses or courses given
by instructors other than the Employer. Should a course exceed the scheduled course hours,
the Employer shall pay the employee for the actual hours in attendance.
ARTICLE 23 Post License Fees
The Employer shall pay up to $90 for the cost of POST license fees for all employees requiring such
license during each license period.
ARTICLE 24 Uniforms
The Employer shall provide required uniform and equipment items. In addition, the Employer shall
pay to the uniformed officers a maintenance allowance of $115.00 per year. Plainclothes officers,
including the trainee, shall be paid a clothing allowance of $525.00 per year.
ARTICLE 25 Longevity and Educational Incentive
25.1 After twelve (12) years of continuous employment, each employee shall choose to be paid
supplementary pay of $103 per month or supplementary pay based on educational credits as
outlined in 25.4 of this Article.
25.2 After sixteen (16). years of continuous employment, each employee shall choose to be paid
supplementary pay of $181 per month or supplementary pay based on educational credits as
outlined in 25.4 of this Article.
25.3 Employees may choose supplementary pay either for length of service or for educational
credits no more often than once every twelve (12) months.
25.4 Supplementary pay based on educational credits will be paid to employees after twelve (12)
months of continuous employment at the rate of:
Bachelor's Degree $103 per month Master's Degree $181 month
10
ARTICLE 26 Holiday Leave
26.1 Employees shall receive eight (8) hours of holiday leave per month. Ninety -six (96) hours of
holiday leave shall be advanced to employees on January l" of each calendar year beginning
on January 1 St 2002. In the event an employee is not employed for the entire calendar year,
the employee's holiday leave shall be reduced by eight (8) hours for each full month that the
employee will not have worked in that calendar year.
26.2 Employees may use holiday leave with the approval of the Employer.
26.3 An employee who works on New Year's Day, 111dependence Day, Labor Day, Thanksgiving
Day, Christmas Day, Memorial Day, Veteran's Day, Columbus Day, Martin Luther King
Day, or President's Day shall receive one and one -half (1 t lz) times the employee's regular
pay rate for all hours actually worked during the named holiday.
26.4 Except as provided in 26.3, overtime pay shall not be authorized for employees for hours
worked on holidays when such work is part of the planned schedule.
26.5 An employee who is on their regularly scheduled day off for a holiday as specified in 26.3,
and is called in to work or kept over to work such holiday due to staff shortage(s), etc., will
receive two times the employee's regular pay rate for all hours actually worked during the
named holiday in lieu of one and one -half (1 /2) times the employee's regular pay rate under
Section 26.3. Employees who accept a shift under 26.6 shall be paid as provided in 26.3 and
26.4 and shall not be eligible for payment pursuant to 26.5.
26.6 An employee may request a holiday off, which they are required to work, prior to fourteen
calendar days before the holiday. The Employer shall post the open holiday shift to be filled
by another employee at the holiday rate of pay. The employee making the request for the
holiday off is responsible for working the holiday if the posting is not filled five (5) days
prior to the holiday.
26.7 Employees beginning employment after January I" of a calendar year shall receive eight (8)
hours of holiday leave per month beginning on the first month in which they are working as
of the first day of that month. Such employees shall receive an advance of holiday leave
hours equal to eight (8) hours multiplied by the number of whole months they will work
through December of the year in which they were first employed.
26.8 Any holiday leave not used on or before December 31 of each year will be deemed forfeited
and shall not carry over into the next calendar year.
ARTICLE 27 Vacations
27.1 Permanent full -time employees shall earn vacation leave with pay as per the following
schedule:
0 through 5 years of service eighty (80) hours per year (accrued at 3.08 hours
per pay period)
6 through 10 years of service one hundred twenty (120) hours per year
(accrued at 4.62 hours per pay period)
11
eight (8) additional hours per year of service to a maximum of one hundred
sixty (160) hours after fifteen (15) years of service
11 years 4.92 hours per pay period
12 years 5.23 hours per pay period
13 years 5.54 hours per pay period
14 years 5.85 hours per pay period
15 years 6.15 hours per pay period
27.2 Employees using earned vacation leave or sick leave shall be considered working for the
purpose of accumulating additional vacation leave.
27.3 Vacation may be used as earned, except that the Employer shall approve the time at which
the vacation leave may be taken. No employee shall be allowed to use vacation leave during
their initial six (6) months of service. Employees shall not be permitted to waive vacation
leave and receive double pay.
27.4 Employees with less than five (5) years of service may accrue a maximum of one hundred
twenty (120) hours of vacation leave. Employees with more than five (5) but less than fifteen
(15) consecutive years of service (uninterrupted except for layoff not exceeding two (2) years
duration in any single layoff period) may accrue a maximum of one hundred sixty (160)
hours of vacation leave. Employees with fifteen (15) consecutive years or more of service
(uninterrupted except for layoff not exceeding two (2) years duration in any single layoff
period) may accrue a maximum of two hundred thirty (230) hours of vacation leave.
27.5 Employees leaving the service of the Employer shall be compensated for vacation leave
accrued and unused.
ARTICLE 28 Sick Leave
28.1 Sick leave with pay shall be granted to probationary and permanent employees at the rate of
eight (8) hours per month or ninety -six (96) hours per year (computed at 3.69 hours per pay
period) of full -time service or major fraction thereof, except that sick leave granted
probationary employees shall not be available for use during the first six (6) months of
service.
28.2 Sick leave shall be used normally for absence from duty because of personal illness or legal
quarantine of the employee, or because of serious illness in the immediate family. Immediate
family shall mean brother, sister, parents, parents -in -law, spouse, or children of the employee.
Sick leave may be used for the purpose of attending the funeral of immediate family
members plus brothers -in -law, sisters -in -law, grandparents, grandparents -in -law, and
grandchildren of the employee. In addition to the preceding conditions, supervisors may
approve the use of sick leave, up to a maximum of four (4) days (32 hours) per calendar year,
for the care of the employee's children or spouse when the employee's supervisor determines
that the situation requires the employee's presence. The four (4) special -use days (32 hours)
cannot be accumulated from one year to the next, and if they are not used, they are included
in the employee's normal sick -leave accumulation.
12
28.3 Sick leave shall accrue at the rate of eight (8) hours per month or ninety -six (96) hours per
year until nine hundred sixty (960) hours have been accumulated (shall be computed at 3.69
hours per pay period). Effective January 1, 1994, after nine hundred sixty (960) hours have
been accumulated, sick leave shall accrue at the rate of four (4) hours per month or forty-
eight (48) hours per year (computed at 1.85 hours per pay period), and simultaneously
vacation leave, in addition to regular vacation leave accrual, shall accrue at the rate of two (2)
hours per month or twenty -four (24) hours per year (computed at .925 hours per pay period).
Employees using earned vacation or sick leave shall be considered to be working for the
purpose of accumulating additional sick leave. Workers' Compensation benefits shall be
credited against the compensation due employees utilizing sick leave.
28.4 In order to be eligible for sick leave with pay, an employee must:
a. notify the Employer prior to the time set for the beginning of their normal scheduled
shift;
b. keep the Employer informed of their condition if the absence is of more than three (3)
days duration;
C. submit medical certificates for absences exceeding three (3) days, if required by the
Employer.
28.5 Employees abusing sick leave shall be subject to disciplinary action.
28.6 An employee who has accumulated 960 hours of sick leave and who uses not more than the
equivalent of two regularly scheduled shift's worth of sick leave hours in a calendar year
shall receive a wellness incentive equal to one of the employee's regularly scheduled shifts'
compensation at the employee's regular rate of compensation.
ARTICLE 29 Insurance
29.1 1 2004 Full -time employees
Effective 1/1/04, the City will contribute payment of five hundred ninety dollars ($590) per
month per employee for use in the Employer's Cafeteria Benefit Plan. Additional benefits
may be purchased by the employee as made available through the Employer's Cafeteria
Benefit Plan.
29.2 Life Insurance and Balance of Cafeteria Funds: The City of Brooklyn Center will provide
payment for premium of basic life insurance in the amount of $10,000. The employee may
use the remainder of the contribution (limits as stated above) for use as provided in the
Employer's Cafeteria Benefit Plan. The Employer will make a good faith effort to provide
the following options for employee selection: group dental, supplemental life, long -term
disability, deferred compensation or cash benefits. The Employer will be excused from the
requirement of offering a particular option where such becomes unfeasible because of
conditions imposed by an insurance carrier or because of other circumstances beyond the
City's control
13
ARTICLE 30 Wage Rates
REGULAR BASE PAY RATE: The employee's hourly or monthly base pay rate, including
educational incentive pay, longevity pay, and differential for detective, drug task force and school
liaison officer; and excluding any other special allowance.
30.1 Effective January 1. 2004 Police Officer base rate:
(P5) After 36 months of continuous employment $4786 per month
(P4) After 24 months of continuous employment 93% of After 36 months rate
(P3) After 12 months of continuous employment 86% of After 36 months rate
(P2) After 6 months of continuous employment 79% of After 36 months rate
(P1) Starting rate 68% of After 36 months rate
Effective Julv 1. 2004 Police Officer base rate:
(P5) After 36 months of continuous employment $4834 per month
(P4) After 24 months of continuous employment 93% of After 36 months rate
(P3) After 12 months of continuous employment 86% of After 36 months rate
(P2) After 6 months_of continuous employment 79% of After 36 months rate
(P1) Starting rate 68% of After 36 months rate
30.2 Employees classified or assigned by the Employer to the following job classifications or
positions will receive two hundred dollars ($200) per month or two hundred dollars ($200)
prorated for less than a full month in addition to their regular wage rate.
School Liaison Officer Detective Drug Task Force
30.3 Detectives Serving On -Call: Detectives will work a schedule which requires them to serve
on -call on a rotating basis. The City will pay each Detective serving on -call on a rotating
basis one hundred sixty -five dollars ($165.00) per month in addition to their regular wage.
Detectives who are called back to duty while serving on -call will be paid according to Article
15 of the labor Agreement. Officers assigned to work with the Detectives for training
purposes will not receive the one hundred sixty -five ($165.00) per month nor will they be
required to serve on -call.
30.4 Employees classified or assigned by Employer to the position of Field Training Officer
(FTO) will receive an additional $2.00 per hour in addition to their regular wages for time
spent in field supervision.
30.5 When there is no Sergeant on duty, and senior management personnel do not assume
command of the shift, the senior officer working will be in charge of the shift. The senior
officer working the shift will have the choice to opt out of working as officer in charge of
the shift. An election to opt out of working as officer in charge of the shift shall be
effective for the balance of the calendar year. Officers wishing to make an election to opt
out of serving as officer in charge of the shift shall make such election during the first 2
weeks of January. Employees may opt out of working as senior officer in charge of shift on
an annual basis at the beginning of each year.
The officer in charge will receive, in addition to their regular hourly pay, two dollars ($2.00).
Officer in charge pay will be calculated to the nearest six (6) minutes.
14
30.6 Field Training Officers while serving in the capacity of a Field Training Officer (working
with a new police officer) shall not serve as the senior officer in charge.
30.7 Employees classified by the Employer to the canine handler classification will receive the
following in addition to their regular wage rate:
a. The officer will receive the last thirty (30) minutes of each scheduled shift for dog
maintenance and care at the officer's home.
b. The officer will receive forty-five (45) minutes of overtime pay for dog maintenance,
care, and training for each of the officer's scheduled days off.
C. When the officer uses time off (sick, vacation, or comp time) for any whole scheduled
shift, he must take time equivalent to one -half hour less than whole shift and be paid
for whole shift.
d. When the officer uses holiday time for any whole schedule shift, he must take eight
(8) hours of leave time and will be paid for eight (8) hours.
e. When the officer uses a portion of a scheduled shift as sick or vacation time, which is
less than the full eight (8) hours, he must take the actual time used in leave time.
f. When dog is out of the care of the canine officer, all above items do not apply.
ARTICLE 31— Benefits For Retirees
Retirees at the time of retirement, shall receive the same options and level of City contribution for
insurance coverage upon retirement as are provided by the City's Personnel Policy covering non-
Union employees as such options and contributions may be changed by the City from time to time.
ARTICLE 32 Mileage and Expense Reimbursement
Employees shall receive the same mileage and expense reimbursement rates upon the same terms
and conditions as generally provided in the City's Personnel Policy covering non -Union employees
as such policy may be changed by the City from time to time.
ARTICLE 33 Light Duty
Members of the bargaining unit will be eligible for temporary light duty assignment upon approval of
the City Manager upon such terms and conditions as would apply to non -Union employees of the
City as set forth in the City's Personnel Policy, as the same may be amended from time to time by
the City.
ARTICLE 34 Agreement Implementation
Employer shall implement the terms of this Agreement in the form of a resolution. If the
implementation of the terms of this Agreement require the adoption of a law, ordinance, or charter
amendment, the Employer shall make every reasonable effort to propose and secure the enactment of
such law, ordinance, resolution, or charter amendment.
15
ARTICLE 35 Waiver
35.1 Any and all prior Agreements, resolutions, practices, policies, rules, and regulations
regarding terms and conditions of employment, to the extent inconsistent with the provisions
of this Agreement, are hereby superseded.
35.2 The parties mutually acknowledge that during the negotiations which resulted in this
Agreement, each had the unlimited right and opportunity to make demands and proposals
with respect to any term or condition of employment not removed by law from bargaining.
All Agreements and understandings arrived at by the parties are set forth in writing in this
Agreement for the stipulated duration of this Agreement. The Employer and the Union each
voluntarily and unqualifiedly waives the right to meet and negotiate regarding any and all
terms and conditions of employment referred to or covered in this Agreement or with respect
to any term or condition of employment not specifically referred to or covered by this
Agreement, even though such terms or conditions may not have been within the knowledge
or contemplation of either or both of the parties at the time this contract was negotiated or
executed.
ARTICLE 36 Duration
This Agreement shall be effective as of January 1, 2004 and shall remain in full force and effect until
the thirty -first (31) day of December, 2004, as noted in the contract.
IN WITNESS THERETO, the parties have caused this Agreement to be executed this day of
2004.
FOR THE CITY OF FOR LAW ENFORCEMENT
BROOKLYN CENTER LABOR SERVICES
Mayor Business Agent
City Manager Union Steward
16
City Council Agenda Item No. 91
OX City of Brooklyn Center
A Millennium Community
To: Mayor Kragness and Council Members Carmody, Lasman, Niesen, and Peppe
From: Michael J. McCauley
City Manager
Date: January 8, 2004
Re: Agreement with Local 86(f Local Law Enforcement Labor Services
The agreement with Law Enforcement Labor Services Local 86 representing Sergeants
and Lieutenants provides a different salary increase structure that provided for in the
contracts with Local 82 (Patrol Detectives) and Local 49 (Public Works). The
proposed agreement provides for a 1% increase on January 1 St and a 2% increase on July
1 St with and additional market adjustment of $55.00 per month for sergeants and $40.00
per month for lieutenants. The net cost in 2004 is comparable to the 2% January 1 St and
1% July 1St approaches for the other unions and the non -union employees. It does
increase the base wages going into 2005 in response to a review of comparable cities that
indicated our pay in 2003 had fallen for sergeants in comparison to the average
compensation for sergeants among our comparable cities. Similarly, our pay for
lieutenants lagged the average.
There is a clarification in the agreement to provide for a longer probationary period of
one year, rather than the current 6 month probationary period for lieutenants and to place
lieutenants at the top of the salary range after one year. The cafeteria contribution for
Local 86 would be the same as for all other employees.
With the approval of the agreements for Locals 82 and 86, all union contracts for 2004
would be settled and wages for all non -union employees, other than the City Manager,
set for 2004.
6301 Shingle Creek Parkway Recreation and Community Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City Hall TDD Number (763) 569 -3300 FAX (763) 569 -3434
FAX (763) 569 -3494
www.cityolbrooklyncenter.org
Member introduced the following resolution and moved its
adoption:
RESOLUTION NO.
RESOLUTION APPROVING THE CONTRACT FOR LAW ENFORCEMENT
LABOR SERVICES (LELS) LOCAL 86 AND THE CITY OF BROOKLYN
CENTER FOR THE CALENDAR YEAR 2004
WHEREAS, Section 2.07 of the City Charter for the City of Brooklyn Center states
that the City Council is to fix the salary or wages of all officers and employees of the City; and
WHEREAS, the City has negotiated in good faith with LELS Local 86
(Lieutenants /Sergeants) for a contract for the year 2004 as attached.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of
Brooklyn Center to authorize the Mayor and City Manager to execute the attached contract with
LELS Local 86 (Lieutenants /Sergeants) for calendar year 2004 with such language changes as may
be necessary to clarify any terms, provided such language changes do not change the substance or
monetary compensation set forth in the attached contract.
BE IT FURTHER RESOLVED that authorized wage and benefit adjustments shall
become effective according to the schedule of the agreement which commences January 1, 2004.
Date Mayor
ATTEST:
City Clerk
The motion for the adoption of the foregoing resolution was duly seconded by member
and upon vote being taken thereon, the following voted in favor thereof:
and the following voted against the same:
whereupon said resolution was declared duly passed and adopted.
I�
Master Labor Agreement
Between
City of Brooklyn Center
And
Law Enforcement Labor Services, Local Number 86
January 1, 2004 December 31, 2004
TABLE OF CONTENTS
ARTICLE PAGE
1 Purpose of Agreement 1
2 Recognition 1
3 Definitions 1
4 Employer Security 2
5 Employer Authority 2
6 Union Security 2
7 Savings Clause 2
8 Constitutional Protection 2
9 Seniority 3
10 Work Schedules 4
11 Discipline 4
12 Employee Rights Grievance Procedure 5
13 Overtime 7
14 Court Time 8
15 Call Back Time 8
16 Working Out of Classification 8
17 Standby Pay 8
18 Leaves of Absence 8
19 Severance 9
20 Injury on Duty 9
21 False Arrest Insurance 9
22 Training 9
23 Post License Fees 10
24 Uniforms 10
25 Holiday Leave 10
26 Vacation Leave 11
27 Sick Leave 12
28 Insurance 12
29 Wage Rates 13
30 Benefits for Retirees 13
31 Mileage and Expense Reimbursement 13
32 Light Duty 13
33 Agreement Implementation 13
34 Waiver 14
35 Duration 14
ARTICLE 1 Purpose of Agreement
This Agreement is entered into between the City of Brooklyn Center, hereinafter called the
Employer, and Law Enforcement Labor Services, "Local No. 86 hereinafter called the Union.
It is the intent and purpose of this Agreement to:
1.1 Establish procedures for the resolution of disputes concerning this Agreement's interpretation
and/or application; and
1.2 Place in written form the parties' Agreement upon terms and conditions of employment for the
duration of this Agreement.
ARTICLE 2 Recognition
2.1 The Employer recognizes the Union as the exclusive representative, under Minnesota Statues,
Section 179A.03, Subdivision 6, for all police personnel in the following job classifications:
Sergeant
2.2 In the event the Employer and the Union are unable to agree as to the inclusion or exclusion of
a new or modified job class, the issue shall be submitted to the Bureau of Mediation Services
for determination.
ARTICLE 3 Definitions
3.1 Union: Law Enforcement Labor Services, "Local No. 86."
3.2 Union Member: A member of Law Enforcement Labor Services, "Local No. 86."
3.3 Department: The City of Brooklyn Center Police Department.
3.4 Employee: A member of the exclusively recognized bargaining unit.
3.5 Employer: The City of Brooklyn Center.
3.6 Chief: The Chief of the Brooklyn Center Police Department.
3.7 Union Officer: Officer elected or appointed by Law Enforcement Labor Services, "Local No.
86.
3.8 Overtime: Work performed at the express authorization of the Employer in excess of the
employee's scheduled shift.
3.9 Scheduled Shift: A consecutive work period including rest breaks and a lunch break.
3.10 Rest Breaks: Period during the Scheduled Shift during which the employee remains on
continual duty and is responsible for assigned duties.
3.11 Lunch Breaks: A period during the Scheduled Shift during which the employee remains on
continual duty and is responsible for assigned duties.
3.12 Regular Base Pay Rate: The employee's hourly or monthly base pay rate.
3.13 Strike: Concerned action in failing to report for duty, the willful absence from one's position,
the stoppage of work, slowdown, or abstinence in whole or in part from the full, faithful, and
proper performance of the duties of employment for the purposes of inducing, influencing, or
coercing a change in the conditions or compensation or the rights, privileges, or obligations of
employment.
-1-
ARTICLE 4 Employer Security
The Union agrees that during the life of this Agreement the Union will not cause, encourage,
participate in, or support an strike slowdown or other interruption of or interfer ence with the
pP Y
P
normal o al functions of the er. Em to
P Y
ARTICLE 5 Employer Authority
5.1 The Employer retains the full and unrestricted right to operate and manage all personnel,
facilities, and equipment; to establish functions and programs; to set and amend budgets; to
determine the utilization of technolo to establish and modify the organizational structure; to
Y�
g g
select, direct, and determine the number of personnel, to establish work schedules, and to
perform any inherent managerial function not specifically limited by this Agreement.
5.2 Any term and condition of employment not specifically established or modified by this
Agreement shall remain solely within the discretion of the Employer to modify, establish, or
eliminate.
ARTICLE 6 Union Security
6.1 The Employer shall deduct the wages of employees who authorize such a deduction in writing
an amount necessary to cover monthly Union dues. Such monies shall be remitted as directed
by the Union.
6.2 The Union may designate employees from the bargaining unit to act as a steward and an
alternate and shall inform the Employer in writing of such choice and changes in the position of
steward and/or alternate.
6.3 The Employer shall make space available on the employee bulletin board for posting Union
notice(s) and announcement(s).
6.4 The Union agrees to indemnify and hold the Employer harmless against any and all claims,
suits, orders, or judgments brought or issued against the Employer as a result of any action
taken or not taken by the Employer under the provisions of this Article.
ARTICLE 7 Savings Clause
This Agreement is subject to the laws of the United States, the State of Minnesota, and the City of
Brooklyn Center. In the event any provision of the Agreement shall be held to be contrary to law by
a court of competent jurisdiction from whose final judgment or decree no appeal has been taken
within the time provided, such provisions shall be voided. All other provisions of this Agreement
shall continue in full force and effect. The voided provision may be renegotiated at the written
request of either party.
ARTICLE 8 Constitutional Protection
Employees shall have the rights granted to all citizens by the United States and Minnesota
Constitutions.
-2-
A
ARTICLE 9 Seniority
9.1 Seniority shall be determined by continuous length of service in the job classification covered
by this Agreement. Employees promoted from the classification covered by this Agreement to
a position outside the bargaining unit will continue to accrue seniority under this Agreement
until the completion of their promotional probationary period or for no longer than twelve (12)
months. The seniority roster shall be based on length of service in the job classification
covered by this Agreement. Employees lose seniority under this Agreement under the
following circumstances: resignation, discharge for cause, or transfer or promotion to a
classification not covered by this Agreement after completion of the promotional probationary
period or for no longer than twelve (12) months after transfer or promotion.
9.2 There shall be an initial probationary period for new employees of twelve (12) months. During
the probationary period, a newly hired or rehired employee may be discharged at the sole
discretion of the Employer. During the probationary period a promoted or reassigned employee
may be replaced in their previous position at the sole discretion of the Employer.
9.3 A reduction of work force will be accomplished on the basis of seniority. The Employer shall
give the Union and the employees at least two (2) weeks written notice in advance of any
layoff. Employees shall be recalled from layoff on the basis of seniority. An employee on
layoff shall have an opportunity to return to work within two (2) years of the time of the layoff
before any new employee is hired.
9.4 Senior qualified employees shall be given shift assignment preference after twelve (12) months
of continuous full -time employment. Except as noted in the preceding sentence, shift
assignments shall be bid on the basis of seniority at least annually and after any permanent
change in the work schedule. Employees will not be subject to shift rotation more often than
every four (4) months. If a special assignment's position is created, assignment to such
position shall be opened for bidding on the basis of seniority for up to a two -year assignment in
such position. A person shall not be eligible to bid or be assigned to such special assignment
position more often than two years out of any six continuous year periods. [A special
assignment position is one out of the normal shift rotation with primary emphasis on patrol
management.]
9.5 One continuous vacation period shall be selected on the basis of seniority until April 1 of each
calendar year.
9.6 The Employer shall recognize seniority as the primary factor when authorizing holiday leave
and compensatory time leave.
9.7 No time shall be deducted from an employees seniority accumulation due to absences
occasioned by an authorized leave with pay, any military draft or government call -up to
Reserves or National Guard, or for layoffs of less than two (2) years in duration.
3-
ARTICLE 10 Work Schedules
10.1 The normal work year is two thousand and eighty. (2,080) hours to be accounted for by each
employee through:
a. hours worked on assigned shifts,
b. holidays,
C. assigned training, and
d. authorized leave time.
10.2 Authorized leave time (including holiday hours) is to be calculated on the basis of the actual
hours used for such leave based on the time that the employee would otherwise have been
scheduled to work.
10.3 Nothing contained in this or any other Article shall be interpreted to be a guarantee of a
minimum or maximum number of hours the Employer may assign employees.
ARTICLE 11 Discipline
11.1 The Employer will discipline employees for just cause only. Discipline will be in one or more
of the following forms:
a. oral reprimand;
b. written reprimand;
C. suspension;
d. demotion; or
e. discharge.
11.2 Suspension, demotions, and discharges will be in written form.
11.3 Written reprimands, notices of suspension, and notices of discharge which are to become part
of an employee's personnel file shall be read and acknowledged by signature of the employee.
Employees and the Union will receive a copy of such reprimands and/or notices.
11.4 Employees may examine their own individual personnel files at reasonable times under direct
supervision of the Employer.
11.5 A single disciplinary action for failure to attend training, court or tardiness will be removed
from the personnel file after 18 months if, during that time, the single incident of discipline for
failure to attend training, court or tardiness, is the only occurrence of discipline during that 18
month period.
11.6 Discharges will be preceded by a five (5) day suspension without pay.
11.7 For purposes of discipline, a day will mean eight (8) hours.
11.8 Employees will not be questioned concerning an investigation of proposed disciplinary action
against the employee being questioned unless the employee has been given an opportunity to
have a Union representative present at such questioning.
-4
11 .9 Grievances relating to this Article shall be initiated by the Union in Step 3 of the grievance
procedure under Article 12.
ARTICLE 12 Employee Rights Grievance Procedure
12.1 Definition of a Grievance A grievance is defined as a dispute or disagreement as to the
interpretation or application of the specific terms and conditions of this Agreement.
12.2 Union Representatives The Employer will recognize Representatives designated by the Union
as the grievance representatives of the bargaining unit having the duties and responsibilities
established by this Article. The Union shall notify the Employer in writing of the names of
such Union Representatives and of their successors when so designated as provided by 6.2 of
this Agreement.
12.3 Processing of a Grievance It is recognized and accepted by the Union and the Employer that
the processing of grievances as hereinafter provided is limited by the job duties and
responsibilities of the Employees and shall therefore be accomplished during normal working
hours only when consistent with such Employee duties and responsibilities. The aggrieved
Employee and a Union Representative shall be allowed a reasonable amount of time without
loss in pay when a grievance is investigated and presented to the Employer during normal
working hours provided that the Employee and the Union Representative have notified and
received the approval of the designated supervisor who has determined that such absence is
reasonable and would not be detrimental to the work programs of the Employer.
12.4 Procedure Grievances, as defined by Section 12. 1, shall be resolved in conformance with the
following procedure:
Step 1. An Employee claiming a violation concerning the interpretation or application of this
Agreement shall, within twenty -one (21) calendar days after such alleged violation has
occurred, present such grievance to the Employee's supervisor as designated by the Employer.
The Employer- designated representative will discuss and give an answer to such Step 1
grievance within ten (10) calendar days after receipt. A grievance not resolved in Step 1 and
appealed to Step 2 shall be placed in writing setting forth the nature of the grievance, the facts
on which it is based, the provision or provisions of the Agreement allegedly violated, the
remedy requested, and shall be appealed to Step 2 within ten (10) calendar days after the
Employer- designated representative's final answer in Step 1. Any grievance not appealed in
writing to Step 2 by the Union within ten (10) calendar days shall be considered waived.
Step 2. If appealed, the written grievance shall be presented by the Union and discussed with
the Employer- designated Step 2 representative. The Employer designated representative shall
give the Union the Employer's Step 2 answer in writing within ten (10) calendar days after
receipt of such Step 2 grievance. A grievance not resolved in Step 2 may be appealed to Step 3
within ten (10) calendar days following the Employer designated representative's final Step 2
answer. Any grievance not appealed in writing to Step 3 by the Union within ten (10) calendar
days shall be considered waived.
-5-
Step 3. If appealed, the written grievance shall be presented by the Union and discussed with
the Employer designated Step 3 representative. The Employer designated representative shall
give the Union the Employer's answer in writing within ten (10) calendar days after receipt of
such Step 3 grievance. A grievance not resolved in Step 3 may be appealed to Step 4 within
ten (10) calendar days following the Employer designated representative's final answer to Step
3. Any grievance not appealed in writing to Step 4 by the Union within ten (10) calendar days
shall be considered waived.
Step 3a. If the grievance is not resolved at Step 3 of the grievance procedure, the parties, by
mutual Agreement, may submit the matter to mediation with the Bureau of Mediation Services.
Submitting the grievance to mediation preserves timeliness for Step 4 of the grievance
procedure. Any grievance not appealed in writing to Step 4 by the Union within ten (10)
calendar days of mediation shall be considered waived.
Step 4. A grievance unresolved in Step 3 or Step 3a and appealed to Step 4 by the Union shall
be submitted to arbitration subject to the provisions of the Public Employment Labor Relations
Act of 1971 as amended. The selection of an arbitrator shall be made in accordance with the
"Rules Governing the Arbitration of Grievances" as established by the Bureau of Mediation
Services.
12.5 Arbitrator's Authority
a. The arbitrator shall have no right to amend, modify, nullify, ignore, add to, or subtract
from the terms and conditions of this Agreement. The arbitrator shall consider and
decide only the specific issue(s) submitted in writing by the Employer and the Union,
and shall have no authority to make a decision on any other issue not so submitted.
b. The arbitrator shall be without power to make decisions contrary to, or inconsistent
with, or modifying or varying in any way the application of laws, rules, or regulations
having the force and effect of law. The arbitrator's decision shall be submitted in
writing within thirty (30) days following close of the hearing or the submission of briefs
by the parties, whichever be later, unless the parties agree to an extension. The decision
shall be binding on both the Employer and the Union and shall be based solely on the
arbitrator's interpretation or application of the express terms of this Agreement and to
the facts of the grievance presented.
C. The fees and expenses for the arbitrator's services and proceedings shall be borne
equally by the Employer and the Union provided that each party shall be responsible for
compensating its own representatives and witnesses. If either party desires a verbatim
record of the proceedings, it may cause such a record to be made, providing it pays for
the record. If both parties desire a verbatim record of the proceedings, the cost shall be
shared equally.
12.6 Waiver
If a grievance is not presented within the time limits set forth above, it shall be considered
"waived." If a grievance is not appealed to the next step within the specified time limit or any
agreed extension thereof, it shall be considered settled on the basis of the Employer's last
-6-
answer. If the Employer does not answer a grievance or an appeal thereof within the specified
time limits, the Union may elect to treat the grievance as denied at that step and immediately
appeal the grievance to the next step. The time limit in each step may be extended by mutual
written Agreement of the Employer and the Union in each step.
ARTICLE 13 Overtime (Sergeant classification)
13.1 Employees will be compensated at one and one -half (1 %z) times the employee's regular base pay
rate for hours worked in excess of the employee's regularly scheduled shift. Changes of shift
do not qualify an employee for overtime under this Article.
13.2 Overtime will be distributed as equally as practicable.
13.3 Overtime refused by employees will for record purposes under Article 13.2 be considered as
unpaid overtime worked.
13.4 For the purpose of computing overtime compensation, overtime hours worked shall not be
pyramided, compounded, or paid twice for the same hours worked.
13.5 Overtime will be calculated to the nearest six (6) minutes.
13.6 Employees have the obligation to work overtime or call backs if requested by the Employer
unless unusual circumstances prevent the employee from so working.
13.7 When employees have less than twelve (12) hours of duty -free time between assigned shifts,
they will be compensated at a rate of one and one -half (1' /z) times the employee's regular base
pay rate for the next shift. For purposes of this Article, shift extensions, elected overtime,
voluntary changes of shifts, City contracted work, training, and court time are considered as
duty -free time. The twelve (12) hour requirement may be waived by mutual Agreement
between the Employee and the Police Administration.
13.8 As an option to monetary compensation for overtime, an employee may annually elect
compensatory time off at a rate of one and one -half (1' /2) time. An employee's compensatory
time bank shall not exceed forty (40) hours at any time during a calendar year. On or about
December 1 of each year, the City will pay off by check the balance of compensatory time
accumulated by each sergeant. No compensatory time will be accumulated or used during the
month of December. Special overtime duty assignments made available to all employees by
the Chief of Police at the employee's rate of compensation will not be eligible for
compensatory time. Compensatory time off shall be granted only at the convenience of the
Employer with prior approval of the Employer designated supervisor.
13.9 Employees given less than sixteen (16) hours notice of a scheduled duty change other than their
regularly scheduled work period shall be compensated at one and one -half (1'h) times the
employee's regular pay rate for hours worked outside of the scheduled work period.
-7-
ARTICLE 14 Court Time
An employee who is required to appear in court during their scheduled off -duty time shall receive a
minimum of two (2) hours pay at one and one -half (1 %z) times the employee's base pay rate. An
employee reporting to court after a scheduled dog -watch shift or any other shift ending between 0300
and 0600 hours shall receive a minimum of three (3) hours pay at one and one -half (1 %z) times the
employee's base pay rate. An extension or early report to a regularly scheduled shift for court
appearance does not qualify the employee for the two (2) hour minimum. Employees shall not be
required to work office or street duty to qualify for the court time minimum. An employee who is
required to appear in court during their scheduled off -duty time shall be given 12 hours notification
of cancellation of the court appearance. If the notification is not given prior to 12 hours, the
employee will receive the two (2) hour court time minimum.
ARTICLE 15 Call Back Time
An employee who is called to duty during their scheduled off -duty time shall receive a minimum of
two (2) hours pay at one and one -half (1' /z) times the employee's base pay rate. An extension or early
report to a regularly scheduled shift for duty does not qualify the employee for the two (2) hours
minimum.
ARTICLE 16 Working Out of Classification
Employees assigned by the Employer to assume the full responsibilities and authority of a higher job
classification shall receive the salary schedule of the higher classification for the duration of the
assignment.
ARTICLE 17 Standby Pay
Employees required by the Employer to standby shall be paid for such standby time at the rate of one
hour's pay for each hour on standby.
ARTICLE 18 Leaves of Absence
18.1 In cases of demonstrated need and where sick leave has not been abused, the Employer shall
grant to employees a leave of absence without pay for extended personal illness after the
accumulative sick leave has expired. Such leaves of absence shall not exceed ninety (90)
calendar days. Upon granting such unpaid leave of absence, the Employer will not
permanently fill the employee's position and the employee's benefits and rights shall be
retained.
18.2 An employee called to serve on a jury shall be reimbursed the difference between the amount
paid for such service (exclusive of travel and expense pay) and compensation for regularly
scheduled working hours lost because of jury service.
18.3 Employees ordered by proper authority to National Guard or Reserve Military Service not
exceeding fifteen (15) working days in any calendar year shall be entitled to leave of absence
without loss of status. Such employees shall receive compensation from the Employer equal to
the difference between his /her regular pay and the lesser military pay.
18.4 Employees called and ordered by proper authority to active military service in time of war or
other properly declared emergency shall be entitled to leave of absence without pay during such
8
service. Upon completion of such service, employees shall be entitled to the same or similar
employment of like seniority, status, and pay as if such leave had not been taken, subject to the
specific provisions of Chapter 192 of the MN Statutes.
18.5 Members of the bargaining unit will receive such additional leaves as provided for under State
or Federal law, as the same laws may be amended from time to time.
18.6 Additional leaves of absence may be granted in the City Manager's discretion upon the same
terms and conditions as then applicable to non -Union employees pursuant to the City's
Personnel policy applicable to non -Union employees at the time of application for a leave of
absence.
ARTICLE 19 Severance
19.1 An employee shall give the Employer two (2) weeks notice in writing before terminating his
employment.
19.2 Severance pay in the amount of one -third (1/3) the accumulated sick leave employees have to
their credit at the time of resignation or retirement, times their respective regular pay rate, shall
be paid to employees who have been employed for at least five (5) consecutive years. If
discharged for just cause, severance pay shall not be allowed.
ARTICLE 20 Injury on Duty
Employees injured during the performance of their duties for the Employer and thereby rendered
unable to work for the Employer will be paid the difference between the employee's regular pay and
Workers' Compensation insurance payments for a period not to exceed 720 hours per injury, not
charged to the employee's vacation, sick leave, or other accumulated paid benefits, after a three (3)
working day initial waiting period per injury. The three (3) working day waiting period shall be
charged to the employee's sick leave account less Workers' Compensation insurance payments.
ARTICLE 21 False Arrest Insurance
The City of Brooklyn Center shall maintain liability insurance that includes a provision for
unlawfully detaining an individual when an employee is acting within the scope of their duties on
behalf of the City of Brooklyn Center.
ARTICLE 22 Training
22.1 The Employer shall reimburse each employee who is required to maintain a license as a law
enforcement officer under Minnesota Statutes, Section 626.84, et seq., for actual expenses of
tuition, meals, travel, and lodging incurred in meeting the continuing education requirements of
the Minnesota Police Officers Standards and Training Board, not to exceed 48 hours of such
training every three (3) years. The Employer need not make such reimbursement for
attendance at a course located less than sixty (60) miles from the City of Brooklyn Center and
such reimbursement shall not exceed similar allowances for state employees. If the Employer
provides in- service training to its employees which meets the continuing education
-9-
I
requirements of the Minnesota Police Officers Standards and Training Board, and if the
Employer provides its employees with an opportunity to attend such in- service training courses,
to the extent that such opportunity is provided to each employee, the obligation of the
Employer to reimburse such employee for expenses incurred in attending continuing education
courses shall be reduced.
22.2 The Employer shall pay each employee their regular salary while attending continuing
education courses whether or not such courses attended are in- service training courses or
courses given by instructors other than the Employer. The obligation of the Employer to pay
such salaries shall not exceed a total of forty-eight (48) hours every three (3) years.
ARTICLE 23 Post License Fees
The Employer shall pay up to $90 for the cost of POST license fees for all employees requiring such
license during each licensing period.
ARTICLE 24 Uniforms
The Employer shall provide required uniform and equipment items. In addition, the Employer shall
pay to the uniformed officers a maintenance allowance of $115.00 per year. Plainclothes officer(s)
shall be paid a clothing allowance of $525.00 per year.
ARTICLE 25 Holiday Leave
25.1 Employees shall receive eight (8) hours of holiday leave per month. Ninety -six (96) hours of
holiday leave shall be advanced to employees on January 1 51 of each calendar year beginning
on January 1 2002. In the event an employee is not employed for the entire calendar year,
the employee's holiday leave shall be reduced by eight (8) hours for each full month that the
employee will not have worked in that calendar year.
25.2 Employees may use holiday leave with the approval of the Employer.
25.3 An employee who works on Martin Luther King, Jr. Day, Memorial Day, Independence Day,
or Labor Day shall receive time and one -half (1 %z) employee's regular pay rate for all hours
actually worked during the named holiday.
25.4 An employee who works on New Year's Day, Thanksgiving Day, or Christmas Day shall
receive two times the employee's regular pay rate for all hours actually worked during the
named holiday.
25.5 Except as provided in 25.3, overtime pay shall not be authorized for employees for hours
worked on holidays when such work is part of the planned schedule.
25.6 An employee may request a holiday off, which he /she is required to work, prior to fourteen
calendar days before the holiday. The Employer shall post the open holiday shift to be filled
by another employee at the holiday rate of pay. The employee making the request for the
holiday off is responsible for working the holiday if the posting is not filled five (5) days
prior to the holiday.
-10-
25.7 Employees beginning employment after January I" of a calendar year shall receive eight (8)
hours of holiday leave per month beginning on the first month in which they are working as
of the first day of that month. Such employees shall receive an advance of holiday leave
hours equal to eight (8) hours multiplied by the number of whole months they will work
through December of the year in which they were first employed.
25.8 Any holiday leave not used on or before December 31 s of each year will be deemed forfeited
and shall not carry over into the next calendar year.
ARTICLE 26 Vacation Leave
26.1 Permanent full -time employees shall earn vacation leave with pay as per the following
schedule:
0 through 10 years of service one hundred twenty (120) hours per year
(accrued at 4.62 hours per pay period)
eight (8) additional hours per year of service to a maximum of one hundred
sixty (160) hours after fifteen (15) years of service
11 years 4.92 hours per pay period
12 years 5.23 hours per pay period
13 years 5.54 hours per pay period
14 years 5.85 hours per pay period
15 years 6.15 hours per pay period
26.2 Employees using earned vacation leave or sick leave shall be considered working for the
purpose of accumulating additional vacation leave.
26.3 Vacation may be used as earned, except that the Employer shall approve the time at which
the vacation leave may be taken. Employees shall not be permitted to waive vacation leave
and receive double pay.
26.4 Employees with less than five (5) years of service may accrue a maximum of one hundred
twenty (120) hours of vacation leave. Employees with more than five (5) but less than
fifteen (15) consecutive years of service (uninterrupted except for layoff not exceeding two
(2) years duration in any single layoff period) may accrue a maximum of one hundred sixty
(160) hours of vacation leave. Employees with fifteen (15) consecutive years or more of
service (uninterrupted except for layoff not exceeding two (2) years duration in any single
layoff period) may accrue a maximum of two hundred thirty (230) hours of vacation leave.
26.5 Employees leaving the service of the Employer in good standing, after having given the
Employer proper notice of termination of employment, shall be compensated for vacation
leave accrued and unused.
-I1-
ARTICLE 27 Sick Leave
27.1 Sick leave with pay shall be granted to probationary and permanent employees at the rate of
eight (8) hours per month or 96 hours per year (computed at 3.69 hours per pay period) of
full -time service or major fraction thereof, except that sick leave granted probationary
employees shall not be available for use during the first six (6) months of service.
27.2 Sick leave shall be used normally for absence from duty because of personal illness or legal
quarantine of the employee, or because of serious illness in the immediate family.
Immediate family shall mean brother, sister, parents, parents -in -law, spouse, or children of
the employee. Sick leave may be used for the purpose of attending the funeral of
immediate family members plus brothers -in -law, sisters -in -law, grandparents,
grandparents -in -law, and grandchildren of the employee.
27.3 Sick leave shall accrue at the rate of eight (8) hours per month or ninety -six (96) hours per
year until nine hundred sixty (960) hours have been accumulated (shall be computed at 3.69
hours per pay period). Effective January 1, 1994, after nine hundred sixty (960) hours have
been accumulated, sick leave shall accrue at the rate of four (4) hours per month or forty-
eight (48) hours per year (computed at 1.85 hours per pay period), and simultaneously
vacation leave, in addition to regular vacation leave accrual, shall accrue at the rate of two
(2) hours per month or twenty -four (24) hours per year (computed at .925 hours per pay
period). Employees using earned vacation or sick leave shall be considered to be working
for the purpose of accumulating additional sick leave. Workers' Compensation benefits
shall be credited against the compensation due employees utilizing sick leave.
27.4 In order to be eligible for sick leave with a an employee must:
P Y
a. notify the Employer prior to the time set for the beginning of their normal scheduled
shift;
b. keep the Employer informed of their condition if the absence is of more than three (3)
days duration;
c. submit medical certificates for absences exceeding three (3) days, if required by the
Employer.
27.5 Employees abusing sick leave shall be subject to disciplinary action.
ARTICLE 28 Insurance
28.1 2004 Full -time employees
Effective 1/1/04, the City will contribute payment of five hundred ninety dollars ($590) per
month per employee for use in the Employer's Cafeteria Benefit Plan. Additional benefits
may be purchased by the employee as made available through the Employer's Cafeteria
Benefit Plan.
28.2 Life Insurance and Balance of Cafeteria Funds: The City of Brooklyn Center will provide
payment for premium of basic life insurance in the amount of $10,000. The employee may
use the remainder of the contribution (limits as stated above) for use as provided in the
Employer's Cafeteria Benefit Plan. The Employer will make a good faith effort to provide
the following options for employee selection: group dental, supplemental life, long -term
-12-
disability, deferred compensation or cash benefits. The Employer will be excused from the
requirement of offering a particular option where such becomes unfeasible because of
conditions imposed by an insurance carrier or because of other circumstances beyond the
City's control.
ARTICLE 29 Wage Rates
Sergeant
Date Sergeant Rate
1/1/04 1% $32.29 /hour
7/l/04-2% $32.93 /hour
7/1/04 $55 /month $33.25 /hour
Lieutenant
Date Lieutenant Rate
1/1/04 1% $5,982 $6,270 /month
7/l/04-2% $6,101 $6,395 /month
7/1/04 $40 /month $6,141 $6,435 /month
The current Lieutenants will be brought to mid -range of wage scale at six months and to wage
maximum at one year. New hires in the Lieutenant classification will be paid at minimum starting
wage, be on probation for one year and after successful completion of probation will receive a pay
increase to the maximum pay.
ARTICLE 30 Benefits for Retirees
Retirees at the time of retirement, shall receive the same options and level of City contribution for
insurance coverage upon retirement as are provided by the City's Personnel Policy covering non
Union employees as such options and contributions may be changed by the City from time to time.
ARTICLE 31 Mileage and Expense Reimbursement
Employees shall receive the same mileage and expense reimbursement rates upon the same terms
and conditions as generally provided in the City's Personnel Policy covering non -Union employees
as such policy may be changed by the City from time to time.
ARTICLE 32 Light Duty
Members of the bargaining unit will be eligible for temporary light duty assignment upon approval of
the City Manager upon such terms and conditions as would apply to non -Union employees of the
City as set forth in the City's personnel policy, as the same may be amended from time to time by the
City.
ARTICLE 33 Agreement Implementation
Employer shall implement the terms of this Agreement in the form of a resolution. If the
implementation of the terms of this Agreement require the adoption of a law, ordinance, or charter
I
-13-
amendment, the Employer shall make every reasonable effort to propose and secure the enactment of
such law, ordinance, resolution, or charter amendment.
ARTICLE 34 Waiver
34.1 Any and all prior Agreements, resolutions, practices, policies, rules, and regulations
regarding terms and conditions of employment, to the extent inconsistent with the
provisions of this Agreement, are hereby superseded.
34.2 The parties mutually acknowledge that during the negotiations which resulted in this
Agreement, each had the unlimited right and opportunity to make demands and proposals
with respect to any term or condition of employment not removed by law from bargaining.
All Agreements and understandings arrived at by the parties are set forth in writing in this
Agreement for the stipulated duration of this Agreement. The Employer and the Union
each voluntarily and unqualifiedly waives the right to meet and negotiate regarding any and
all terms and conditions of employment referred to or covered in this Agreement or with
respect to any term or condition of employment not specifically referred to or covered by
this Agreement, even though such terms or conditions may not have been within the
knowledge or contemplation of either or both of the parties at the time this contract was
negotiated or executed.
ARTICLE 35 Duration
This Agreement shall be effective as of January 1, 2004 and shall remain in full force and effect until
the thirty-first (3 1) day of December 2004, as noted in the contract.
IN WITNESS THERETO, the parties have caused this Agreement to be executed this day of
1 2004.
FOR LAW ENFORCEMENT LABOR SERVICES NO. 86
Business Agent
Union Steward
Union President
FOR THE CITY OF BROOKLYN CENTER
Mayor
City Manager
-14-
I
City Council Agenda Item No. 9m
Member introduced the following resolution and
moved its adoption:
RESOLUTION NO.
RESOLUTION SUPPORTING CONTINUED FUNDING FOR GRANTS TO
IMPROVE LAKE WATER QUALITY
WHEREAS, the quality of water in lakes is very important to the quality of life in
Minnesota providing recreational opportunities and habitat for wildlife; and
WHEREAS, the City of Brooklyn Center has participated in diagnostic studies to
develop water management plans for Twin Lake; and
WHEREAS, Twin Lake suffers from a degradation of its water quality from
several sources; and
WHEREAS, the City, in collaboration with the Watershed Management
Commission has worked and continues to work on identifying opportunities to positively impact
the quality of water in Twin Lake; and
WHEREAS, grant funding administered by the State of Minnesota is essential to
improving the quality of water in Twin Lake.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of
Brooklyn Center, Minnesota that it expresses its support for a continuation of funding by the
State of Minnesota for local water quality improvement studies and projects to improve the
quality of lakes, especially in urban areas.
Date Mayor
ATTEST:
City Clerk
The motion for the adoption of the foregoing resolution was duly seconded by member
and upon vote being taken thereon, the following voted in favor thereof.
and the following voted against the same:
whereupon said resolution was declared duly passed and adopted.
City g Council Agenda Item No. 9n
Member introduced the following resolution and moved its
adoption:
RESOLUTION NO.
RESOLUTION EXPRESSING RECOGNITION OF AND APPRECIATION TO
OFFICER GARY COLEMAN AND OFFICER CLARK MESSENBRINK FOR
THEIR SERVICE AS D.A.R.E. OFFICERS
WHEREAS, Officer Clark Messenbrink participated in the D.A.R.E. Program for 12
years and
WHEREAS, Officer Gary Coleman participated in the D.A.R.E. Program for 6
years; and
WHEREAS, the excellent service of officers Messenbrink and Coleman deserves to
be recognized and appreciated; and
WHEREAS, the City of Brooklyn Center faced severe cuts in Local Government Aid
in 2003 and 2004 that have resulted in the discontinuance of many programs, including D.A.R.E.;
and
WHEREAS, the City Council of the City of Brooklyn Center wishes to express its
appreciation for the dedicated and valuable service provided to elementary students participating in
the D.A.R.E. program by Officers Messenbrink and Coleman
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of
Brooklyn Center, Minnesota, upon the recommendation of the City Manager, that the dedicated
public service of Officers Clark Messenbrink and Gary Coleman in serving as D.A.R.E. instructors is
hereby recognized and appreciated by the City of Brooklyn Center.
Date Mayor
ATTEST:
City Clerk
The motion for the adoption of the foregoing resolution was duly seconded by member
and upon vote being taken thereon, the following voted in favor thereof:
and the following voted against the same:
whereupon said resolution was declared duly passed and adopted.
AGENDA
CITY COUNCIL WORK SESSION
January 12, 2004
Immediately Following Regular City Council Meeting at 7:00 P.M
City Council Chambers
1. Review and discussion of Chi Chi's liquor violation.
2. Discussion of status of Applebee's lawsuit
3. Update on development activities
4. Discussion of advisory commissions
5. Discussion of City Council handbook policies on public input during City Council
meetings
6. Discussion of process for annual City Manager evaluation
7. Miscellaneous
8. Adjourn
Pa e I of I
g
City of Brooklyn Center
A Millennium Community
To: Mayor Kragness and Council Members C ody, Lasman, Niesen, and Peppe
From: Michael J. McCauley
City Manager
Date: January 8, 2004
Re: Work Session Agenda Items
1. Review and discussion of Chi Chi's liquor violation.
a. Materials provided with Study Session agenda
2. Discussion of status of Applebee's lawsuit
a. This is to update on approach to timing of temporary injunction hearing
and status of delinquent taxes and notice of default given to Talisman
under Development Agreement.
3. Update on development activities
a. Mr. Hoffinan and I will go over the status of some of the pending
development concepts.
4. Council Member Carmody: Discussion of advisory commissions
a. This discussion will be a review of commission vacancies and staff
allocation to commissions and City Council direction on appropriate
number of commissions and support for commission.
5. Council Member Niesen: Discussion of City Council handbook policies on
public input during City Council meetings
a. This is a review of how a member of the public addresses the City
Council. Attached is a copy of the current protocol for all items and the
procedure for public hearings and addressing the City Council.
6. Discussion of process for annual City Manager evaluation
a. Originally the evaluation materials were to have been distributed and
reviewed at the January 12 meeting. Based on the City Council retreat,
that process was going to be bifurcated with a general conversation at
meeting followed by a formal evaluation at a subsequent meeting. This
item is to clarify this process from the retreat and potentially identify
February 9 th as the date for a conversation and February 23rd as the date
for a more formal review.
6301 Shingle Creek ee Parkway g y Recreation. and Community Center Phone TDD Number
Brooklyn Center, MN 55430 -2199 (763) 569 -3400
City all TDD Number 763 5
y 69-
..3300 FAX 763 569 -3434
FAX (763) 569 -3494
www.cityolbrooklyncenter.org
I
Protocol for all action items on the agenda (those following the consent agenda)
1. Mayor states subject sect matter of the agenda item.
2. Mayor calls upon the City Manager to provide a staff report
a. City Manager
i. Rep orts
on e agenda item
th
P g
3.
Mayor .ask
y s �f there are an questions from the City Council
Y q ty
a. Council asks questions
i. Discussion is not in order at this point
ii. Statements of opinion or position are not in order at this point
4. Mayor asks if there is a motion after the opportunity for City Council questions
5. Council makes and seconds motion (for purposes of discussion)
6. Mayor asks if there is any discussion on the motion:
a. In order at this time are:
i. Comments
ii. Statements support/opposition
iii. Additional questions
iv. Germane motions
1. table
2. amend
b. Mayor recognizes Council Members wishing to discuss
i. All council
members shall have an opportunity to discuss before a member
shall be recognized to speak more than once
ii. Council Members shall directly address the specific motion and keep their
remarks germane to that motion
iii. Council may make motion to limit or terminate discussion
1. This motion shall not be in order until each Council Member shall
have had an opportunity to speak on the motion.
c. Mayor asks if there is further discussion (unless discussion has been terminated
by motion)
i. If there is none
7. Mayor calls for a vote on the motion
a. Mayor restates motion if requested by a Council Member
8. City Council votes on the motion
Citv Council Handbook
Public Hearing
In interest of establishing a non threatening and positive environment, the following rules are
established:
1. City Staff introduces item and gives staff report and recommendation
2. Questions of Staff by Council
3. Presiding Officer opens Public Hearing
a. Comments by applicant (if applicable, i.e., Planning Commission applicant)
b. Comments by concerned persons
Presiding Officer will ask persons to identify themselves for the public record before speaking at
the hearing. All persons will address questions to the Presiding Officer. The Presiding Officer
will then determine who will answer them. No one will be given an opportunity to speak a second
time until everyone has had an opportunity to speak initially. Those speaking for the second time
are asked to not be repetitive in their presentation.
4. Close the Public Hearing
5. Questions by Council
6. Discussion by
Council
it
7. Action by Council
Addressing the Council
Any member of the public desiring to address the Council shall raise his/her hand, be recognized by the
Presiding Officer, then proceed to the podium. He or she shall state his/her name and address for the record.
All remarks and questions shall be addressed to the Presiding Officer and not to any individual Council
Member, staff member, or other
person. During a public hearing all remarks shall be limited to the subject
under consideration. No person shall enter into any discussion without being recognized by the Presiding
Officer.
Addressing the Council After Motion is Made
After a motion has been made or after a public hearing has been closed, no person shall address the Council
without first securing permission from the Presiding Officer.
Limitations Regarding Public Comments and Reports
No speaker shall be permitted to address the Council on a topic which is currently before, or about to be
submitted for consideration by a City commission, board, or other agency. If an appeal procedure is or was
available, the Presiding Officer shall not allow oral communication to the Council outside that procedure.
Presiding Officer
The Mayor shall be the Presiding Officer at all meetings of the Council. In the absence of the Mayor, the
Mayor pro tem shall preside. In the absence of the Mayor and Mayor pro tem, the Acting Mayor pro tern
shall preside. At its first regular meeting in January, the Council, by a majority vote, shall designate a
City of Brooklyn Center Page 7