HomeMy WebLinkAbout2008 Index
RESOLUTION REGISTER
2008
NO. TITLE DATE
2008-01 Resolution Designating Official Newspaper 01-14-08
2008-02 Resolution Designating Depositories of City Funds 01-14-08
2008-03 Resolution Granting Corporate Authority for Transaction of Financial Business 01-14-08
Matters
2008-04 Resolution Appointing Brooklyn Center Representatives to Executive Committee 01-14-08
and/or Board of Directors of Five Cities Senior Transportation Project, Hennepin
Recycling Group, Local Government Information Systems, North Metro Mayors
Association, Northwest Hennepin Human Services Council, Pets Under Police
Security, Project Peace, Twin Lakes Joint Powers Organization, and Visit
Minneapolis North
2008-05 Resolution Expressing Appreciation for the Donations of the Brooklyn Center 01-14-08
Lions Club in Support of the Earle Brown Days Parade, Holly Sunday Activities,
and the Entertainment in the Parks Program
2008-06 Resolution Expressing Appreciation for a Donation from the Brooklyn Center 01-14-08
American Legion Post 630
2008-07 Resolution Declaring Commitment to the Brooklyn Center City Charter 01-14-08
2008-08 Accepting a Feasibility Report and Calling for a Public Hearing, Improvement 01-14-08
Project Nos. 2008-01, 02, 03, and 04, 2008 Residential Neighborhood Street,
Storm Drainage, and Utility Improvements (Maranatha Area)
2008-09 Resolution Declaring Cost to be Assessed and Calling for a Public Hearing on 01-14-08
Proposed Special Assessments for Improvement Project Nos. 2008-01 and 02,
2008 Residential Neighborhood Street and Storm Drainage Improvements
(Maranatha Area)
2008-10 Resolution Accepting Work Performed and Authorizing Final Payment, 01-14-08
Improvement Project No. 2007-12, Contract 2007-F, Storm Damage Repairs for
Public Buildings
2008-11 Resolution Amending the Schedule for Planning and Inspection Fees (Electrical) 01-14-08
2008-12 Resolution Calling for a Public Hearing on Proposed Use of 2008 Urban 01-14-08
Hennepin County Community Development Block Grant Funds
2008-13 Resolution Recognizing the Contributions of Ethnic Populations and Heritage 01-14-08
Celebrations
2008-14 Resolution Authorizing the Execution of a Letter of Engagement With a Public 01-28-08
Accounting Firm for Audit Services
2008-15 Resolution Approving Projected Use of Funds for 2008 Urban Hennepin County 02-11-08
Community Development Block Grant Program and Authorizing Signature of
Subrecipient Agreement with Hennepin County and Any Third Party Agreements
2008-16 Resolution Ordering Improvements and Authorizing Development of Plans and 02-11-08
Specifications for Improvement Project Nos. 2008-01, 02, 03, and 04, 2008
Residential Area Neighborhood Street, Storm Drainage, and Utility
Improvements (Maranatha Area)
2008-17 Resolution Certifying Special Assessments for Improvement Project Nos. 2008-02-11-08
01 and 2008-02, 2008 Residential Area Neighborhood Street and Storm Drainage
Improvements to the Hennepin County Tax Rolls
2008-18 Resolution Authorizing Audit Services for the 2007 Fiscal Year 02-11-08
2008-19 Resolution Calling for a Public Hearing on Proposed Special Assessments for 02-11-08
Diseased Tree Removal Costs, Delinquent Weed Removal Costs, and Delinquent
Public Utility Service Accounts
2008-20 Resolution Accepting a Feasibility Report and Calling for a Public Hearing, 02-11-08
Improvement Project Nos. 2008-05, 06, 07, and 08, Xerxes Avenue and
Northway Drive Street and Utility Improvements
2008-21 Resolution Declaring Cost to be Assessed and Calling for a Public Hearing on 02-11-08
Proposed Special Assessments for Improvement Project No. 2008-05, Xerxes
Avenue and Northway Drive Street Improvements
2008-22 Resolution Summarizing the Evaluation and Adjusting the Salary of the City 02-11-08
Manager
2008-23 Resolution Regarding the Disposition of Planning Commission Application No. 02-25-08
2008-001 Submitted by Real Estate Recycling Acquisitions, LLC
2008-24 Resolution Approving Purchase Agreement for Parcel 01-118-21-34-0070 02-25-08
2008-25 Resolution Approving Plans and Specifications and Authorizing Advertisement 02-25-08
for Bids, Improvement Project Nos. 2008-01, 02, 03, and 04, 2008 Residential
Area Neighborhood Street, Storm Drainage, and Utility Improvements
(Maranatha Area)
2008-26 Resolution Certifying Special Assessments for Diseased Tree Removal Costs to 03-10-08
the Hennepin County Tax Rolls
2008-27 Resolution Certifying Special Assessments for Delinquent Weed Removal Costs 03-10-08
to the Hennepin County Tax Rolls
2008-28 Resolution Certifying Special Assessments for Delinquent Public Utility Service 03-10-08
Accounts to the Hennepin County Tax Rolls
2008-29 Resolution Amending City Council Code of Policies Section 2.30: Policy for 03-10-08
Public Utility Account Collections
2008-30 Resolution Opting Not to Waive Limited Tort Liability for 2008 03-10-08
2008-31 Resolution Adopting the Revised Water Emergency and Conservation Plan for 03-10-08
the City of Brooklyn Center
2008-32 Resolution Accepting Bid and Authorizing Award of Contract, Improvement 03-10-08
Project No. 2008-12, 2008, Street Seal Coating
2008-33 Resolution Amending the 2008 Central Garage Budget to Provide for the Early 03-10-08
Order/Purchase of Mower Unit No. 220
2008-34 Resolution Approving Memorandum of Understanding for Law Enforcement 03-10-08
Labor Services (LELS) Local 82 (Police Officers) and the City of Brooklyn
Center for 2008 Insurance Contribution
2008-35 Resolution Expressing Recognition and Appreciation of Keith Stadt for His 28 03-24-08
Years of Dedicated Service to the City of Brooklyn Center
2008-36 Resolution Expressing Recognition and Appreciation of Lyle Anderson for His 03-24-08
23 Years of Dedicated Service to the City of Brooklyn Center
2008-37 Resolution Recognizing Phil Cohen and Proclaiming March 27, 2008, as Phil 03-24-08
Cohen Day in the City of Brooklyn Center
2008-38 Resolution Ordering Improvements for Improvement Project Nos. 2008-05, 06, 03-24-08
07, and 08, Xerxes Avenue and Northway Drive Street and Utility Improvements
2008-39 Resolution Certifying Special Assessments for Improvement Project No. 2008-05 03-24-08
Xerxes Avenue and Northway Drive Street Improvements to the Hennepin
County Tax Rolls
2008-40 Resolution Calling for the Creation of a Path Toward Lawful Permanent Resident 03-24-08
Status for Liberians Currently Protected by Temporary Protected Status and for
the Extension of Temporary Protected Status Until Such a Permanent Solution is
Enacted
2008-41 Resolution Authorizing Advertisement for Bids, Improvement Project Nos. 2008-03-24-08
05, 06, 07, and 08, Contract 2008-B, Xerxes Avenue and Northway Drive Street
and Utility Improvements
2008-42 Resolution Adjusting the Salary of the City Manager 03-24-08
2008-43 Resolution Designating 2008 Planting List of Allowable Boulevard Tree Species 04-14-08
2008-44 Resolution Expressing Recognition and Appreciation of Larry Hanson for His 38 04-14-08
Years of Dedicated Service to the City of Brooklyn Center
2008-45 Resolution Recognizing the Designation of Brooklyn Center as a Tree City USA 04-14-08
for the Sixteenth Consecutive Year
2008-46 Resolution Accepting Bid and Awarding a Contract, Improvement Project Nos. 04-14-08
2008-01, 02, 03, and 04, 2008 Residential Area Neighborhood Street, Storm
Drainage, and Utility Improvements
2008-47 Resolution Providing for the Competitive Negotiated Sale of $4,335,000 Taxable 04-14-08
General Obligation Tax Increment Bonds, Series 2008A
2008-48 Resolution Ordering the Correction of Hazardous Conditions and Further for the 04-14-08
Abatement of Public Nuisances with Respect to That Real Estate Located at 6701
Regent Avenue North, Brooklyn Center, Minnesota 55429 Legally Described as
Lot 8, Block 3 Nordstroms Terrace According to the Plat on File with the
Registrar of Titles, Hennepin County, Minnesota in the City of Brooklyn Center,
Hennepin County, Minnesota
2008-49 Resolution Expressing Appreciation for the Donation of the Brooklyn Center 04-28-08
Womens Club in Support of the 2008 Summer Fun Squad Program
2008-50 Resolution Recognizing Ashlee Kephart as a 2008 National Caring Award 04-28-08
Winner
2008-51 Resolution Accepting the Executive Summary from Donald Salverda and 04-28-08
Associates from the City of Brooklyn Center City Council and Department Heads
2008 Leadership Planning and Team Building Retreat and Adopting a Mission
Statement, Values Statement, and Goals Program
2008-52 Resolution Establishing the Brooklyn Center Celebration Committee and 04-28-08
Adopting Chairperson
2008-53 Resolution Accepting Quotation and Awarding Contract, Improvement Project 04-28-08
No. 2008-14, Contract 2008-H, 2008 Diseased Tree Removal
2008-54 Resolution Establishing Parking Restrictions on Xerxes Avenue North, 55 th 04-28-08
th
Avenue North, and 56 Avenue North
2008-55 Resolution Accepting Offer on Sale of $4,335,000 Taxable General Obligation 04-28-08
Tax Increment Bonds, Series 2008A, and Pledging Tax Increments for the
Security Thereof
2008-56 Resolution Expressing Recognition and Appreciation of Richard Theis for His 05-12-08
Dedicated Public Service on the Park and Recreation Commission and Charter
Commission
2008-57 Resolution Expressing Recognition and Appreciation for the Dedicated Public 05-12-08
Service of Detective Steven A. Karris
2008-58 Resolution Amending Special Assessment Levy No. 17071 to Rescind the 05-12-08
Assessment of 2007 Delinquent Weed Removal Costs for 5801 Ewing Avenue
North
2008-59 Resolution Amending City Council Resolution No. 2008-28 to Amend the 05-12-08
Assessment of Unpaid Utilities to Account #0042710003; 5801 Ewing Avenue
North
2008-60 Resolution Accepting Bid and Awarding a Contract, Improvement Projects Nos. 05-12-08
2008-05, 06, 07, and 08, Contract 2008B, Xerxes Avenue and Northway Drive,
Street, Storm Drainage, and Utility Improvements
2008-61 Resolution Accepting Quotation and Awarding a Contract, Improvement Project 05-12-08
No. 2008-13, Contract 2008-G, Reforestation of 2007 Street Improvement Project
Areas
2008-62 Resolution Supporting a Joint Powers Agreement for a Brooklyn Center and 05-12-08
Brooklyn Park Youth Coordinating Board
2008-63 Resolution Declaring Earle Brown Days as a Civic Event from June 26 through 05-27-08
June 28, 2008
2008-64 Resolution Authorizing the Adoption of the North Suburban Emergency 05-27-08
Management Operations Plan
2008-65 Resolution Awarding a Contract, Improvement Project No. 2008-11, Center 05-27-08
Pointe Apartments Fence Improvements
2008-66 Resolution Approving the Contract for Law Enforcement Labor Services (LELS) 05-27-08
Local 86 and the City of Brooklyn Center for the Calendar Year 2008
2008-67 Resolution Authorizing the Execution of a Joint Cooperation Agreement Between 05-27-08
the City of Brooklyn Center and Hennepin County for Participation in the Urban
Hennepin County Community Development Block Grant Program in FY 2009-
2011
2008-68 Resolution Expressing Recognition and Appreciation of Gene Maze for his 06-09-08
Public Service on the Financial Commission
2008-69 Resolution Expressing Recognition and Appreciation of Jessica Roerick for her 06-09-08
Public Service on the Financial Commission
2008-70 Resolution Expressing Recognition and Appreciation of John Bentzen for his 38 06-09-08
Years of Dedicated Service to the City of Brooklyn Center
2008-71 Resolution Establishing Improvement Project Nos. 2009-01, 02, 03, and 04, 06-09-08
Aldrich Area Neighborhood Street, Storm Drainage and Utility Improvements
2008-72 Resolution Accepting Work Performed and Authorizing Final Payment, 06-09-08
Improvement Project No. 2007-13, Contract 2007-C, Reforestation of 2006 Street
Improvement Project Areas
2008-73 Resolution Adopting Comprehensive Annual Financial Report of the City of 06-09-08
Brooklyn Center for the Calendar Year Ended December 31, 2007
2008-74 Resolution Establishing Improvement Project Nos. 2009-05, 06, 07, and 08, 69 th 07-14-08
Avenue and Shingle Creek Parkway Street and Utility Improvements
2008-75 Resolution Approving Change Order No. 1, Improvement Project Nos. 2007-01, 07-14-08
02, 03 and 04, Contract 2007-A, Freeway Boulevard and Shingle Creek Parkway
Street and Utility Improvements
2008-76 Resolution Amending Special Assessment Levy Roll Nos. 17074 and 17075 to 07-14-08
Provide for the Deferment of Special Assessments
2008-77 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased 07-14-08
Trees
2008-78 Resolution Regarding Environmental Remediation and Redevelopment of 07-14-08
Planned Unit Development/Industrial Park Site at 4821 Xerxes Ave North, City
of Brooklyn Center, Minnesota
2008-79 Resolution Amending the City Council Code of Policies; Adding Policy for 07-14-08
Residential Monument Signs
2008-80 Resolution Regarding the Disposition of Planning Commission Application No. 07-28-08
2008-003 Submitted by the Luther Company LLLP
2008-81 Resolution Regarding the Disposition of Planning Commission Application No. 07-28-08
2008-005 Submitted by the Luther Company LLLP
2008-82 Resolution Adopting Building Capital Improvements and Financing for 2008 and 07-28-08
2009
2008-83 Resolution Approving the Proposed 2009 Operating Budgets for the Shingle 07-28-08
Creek and West Mississippi Watershed Management Commissions
2008-84 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased 07-28-08
Trees
2008-85 Resolution Appointing Election Judges 08-11-08
2008-86 Resolution Accepting Work Performed and Authorizing Final Payment, 08-11-08
Improvement Project No. 2008-12, Contract 2008-F, 2008 Street Seal Coating
2008-87 Resolution Approving Change Order No. 1, Improvement Project Nos. 2008-01, 08-11-08
02, 03 and 04, Contract 2008-A, 2008 Residential Neighborhood Street and
Utility Improvements
2008-88 Resolution Calling for a Public Hearing on Proposed Special Assessments for 08-11-08
Delinquent Public Utility Service Accounts
2008-89 Resolution Approving Final Plat for Rosenau Addition 08-11-08
2008-90 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased 08-11-08
Trees
2008-91 Resolution Recognizing and Commending Winners of the 2008 City of Brooklyn 08-25-08
Center Landscape and Garden Contest
2008-92 Resolution Authorizing Notice of Intent for Franchise Fee Increases and Calling 08-25-08
for a Public Hearing
2008-93 Resolution Approving Change Order No. 1, Improvement Project Nos. 2008-05, 08-25-08
06, 07, & 08, Contract 2008-B, Xerxes Avenue/Northway Drive, Street and
Utility Improvements
2008-94 Resolution Approving Cellular Site Lease Agreement with T-Mobile Central 08-25-08
LLC
2008-95 Resolution Certifying Special Assessments for Delinquent Public Utility Service 09-08-08
Accounts to the Hennepin County Tax Rolls
2008-96 Resolution Appointing Election Judges 09-08-08
2008-97 Resolution Accepting Bid and Authorizing Award of Contract, Improvement 09-08-08
Project No. 2008-15, Fiber Optic Network for Fire Stations
2008-98 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased 09-08-08
Trees
2008-99 Resolution Receiving Proposed Charter Amendment and Calling a Special 09-08-08
Election Thereon
2008-100 Resolution Approving a Preliminary Tax Capacity Levy for the General Fund and 09-08-08
Debt Service Funds and a Market Value Tax Levy for the Housing and
Redevelopment Authority for Property Taxes Payable in 2009
2008-101 Resolution Adopting a Preliminary Budget for the 2009 Fiscal Year 09-08-08
2008-102 Resolution Regarding Canvass of September 9, 2008, Primary Election 09-10-08
2008-103 Resolution Recognizing Senator Linda Scheid for Her Legislative Contributions 09-22-08
During the 2008 Session
2008-104 Resolution Recognizing Representative Debra Hilstrom for Her Legislative 09-22-08
Contributions During the 2008 Session
2008-105 Resolution Approving Letter of Understanding Between the Cities of Brooklyn 09-22-08
Center and Minneapolis
2008-106 Resolution Appointing Additional Election Judges 10-13-08
2008-107 Resolution Authorizing the Execution of Agreement for the Safe and Sober 10-13-08
Communities Grant
2008-108 Resolution Approving Changer Order No. 2, Improvement Project Nos. 2008-05, 10-13-08
06, 07, and 08, Contract 2008-B, Xerxes Avenue/Northway Drive Street and
Utility Improvements
2008-109 Resolution Approving Verizon Wireless Cellular Site Standby Generator 10-13-08
Installation and Site Lease Amendment
2008-110 Resolution Establishing 2009 Street and Storm Drainage Special Assessment 10-13-08
Rates
2008-111 Resolution Establishing Project, Accepting Bid and Awarding a Contract for 10-13-08
Improvement Project Nos. 2008-16, Contract 2008-J, Automatic Meter Reading
2008-112 Resolution Amending the Schedule for Planning and Inspection Fees 10-13-08
2008-113 Resolution Declaring a Public Nuisance and Ordering the Removal of Dead Trees 10-13-08
Which Create a Public Safety Hazard
2008-114 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased 10-13-08
Trees
2008-115 Resolution Requesting Additional Time Within Which to Complete 10-27-08
Comprehensive Plan Decennial Review Obligations
2008-116 Resolution Expressing Recognition and Appreciation of Joshua Xiong for his 10-27-08
Dedicated Public Service on the Northwest Hennepin Human Services Council
Advisory Commission
2008-117 Resolution Accepting Work Performed and Authorizing Final Payment, 10-27-08
Improvement Project Nos. 2007-05, 06, 07, and 08, Contract 2007-B, Riverwood
Area Neighborhood Street, Storm Drainage, and Utility Improvements
2008-118 Resolution Approving an Addendum to Contract, Improvement Project No. 2008-10-27-08
15, Fiber Optic East and West Fire Stations
2008-119 Resolution Requesting Reconsideration of 2030 Transportation Policy Plan 10-02-08
2008-120 Resolution Regarding Canvass of November 4, 2008, Municipal General Election 11-05-08
and Special Election
2008-121 Resolution Providing for the Competitive Negotiated Sale of $2,390,000 General 11-10-10
Obligation Improvement Bonds, Series 2008B
2008-122 Resolution Accepting Work Performed and Authorizing Final Payment, 11-10-08
Improvement Project No. 2007-17, Contract 2007-I, Kylawn Park Improvements
2008-123 Resolution Authorizing the City of Brooklyn Centers Adoption of 2008 11-10-08
Minnesota Session Law Chapter 366, Article 6, Section 48; Participation in
Crime Free Multi-Housing Program for Properties Classified as 4d
2008-124 Resolution Increasing Petty Cash at BC Liquor 11-10-08
2008-125 Resolution Amending Resolution No. 2008-120 Regarding Canvass of November 11-10-08
4, 2008, Municipal General Election and Special Election
2008-126 Resolution Entering into a Joint Powers Agreement to Participate in the Brooklyn 11-24-08
Bridge Alliance for Youth
2008-127 Resolution Authorizing the Early Order/Purchase of Six 2009 Ford Crown 11-24-08
Victoria Police Patrol Vehicles
2008-128 Resolution Expressing Appreciation for the Donation of the Brooklyn Center 12-08-08
Lioness Club in Support of the 2009 Safety Camp Program
2008-129 Resolution Expressing Appreciation for the Donation of thee Brooklyn Center 12-08-08
American Legion Post 630 in Support of the 2009 Safety Camp Program
2008-130 Resolution Approving Final Tax Capacity Levies for the General Fund and 12-08-08
Housing and Redevelopment Authority and Market value Tax Levy for the Debt
Service Fund for Property Taxes Payable in 2009
2008-131 Resolution Establishing a Final Property Tax Levy for the Purpose of Defraying 12-08-08
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 2009
2008-132 Resolution Adopting the 2009 General Fund Budget 12-08-08
2008-133 Resolution Adopting the 2009 Special Revenue Funds Budgets 12-08-08
2008-134 Resolution Adopting the 2009 Debt Service Fund Budgets 12-08-08
2008-135 Resolution Adopting the 2009 Capital Project Fund Budgets 12-08-08
2008-136 Resolution Adopting the 2009 Enterprise Fund Budgets 12-08-08
2008-137 Resolution Adopting the 2009 Public Utility Fund Budgets 12-08-08
2008-138 Resolution Adopting the 2009 Internal Service Fund Budgets 12-08-08
2008-139 Resolution Adopting the 2009-2023 Capital Improvement Program 12-08-08
2008-140 Resolution Adopting the 2009 Water Utility Rates, Fees and Charges 12-08-08
2008-141 Resolution Adopting the 2009 Sewer Utility Rates, Fees and Charges 12-08-08
2008-142 Resolution Adopting the 2009 Storm Sewer Utility Rates, Fees and Charges 12-08-08
2008-143 Resolution Adopting the 2009 Street Light Rates and Charges 12-08-08
2008-144 Resolution Adopting the 2009 Recycling Rate 12-08-08
2008-145 Resolution Relating to the Application for an Intoxicating Liquor License from 12-08-08
Rich Ventures, Inc.
2008-146 Resolution Amending the City Council Code of Policies; Section 1.4 Order of 12-08-08
Business
2008-147 Resolution Setting 2009 Employer Benefits Contribution for Full-Time Non-12-08-08
Union Employees
2008-148 Resolution Setting Salaries for Calendar Year 2009 12-08-08
2008-149 Resolution Accepting Offer on the Sale of $2,390,000 General Obligation 12-08-08
Improvement Bonds, Series 2008B and Providing for Their Issuance
2008-150 Resolution Amending the Schedule for Reinspection Fees and Adding a Service 12-08-08
Charge for City-Facilitated Abatement
2008-151 Resolution Amending the Schedule Adding a Fee for Vacant Building 12-08-08
Registration, Re-Occupancy Inspections, and Rental Conversions
2008-152 Resolution Authorizing Employee Use of Community Center at No Charge 12-08-08