HomeMy WebLinkAbout2005 Index
RESOLUTION REGISTER
2005
NO. TITLE DATE
2005-01 Resolution Designating Official Newspaper 01-10-05
2005-02 Resolution Designating Depositories of City Funds 01-10-05
2005-03 Resolution Appointing Michael J. McCauley as Director to
The Board and Jim Glasoe as Alternate Director to the Board
Of Directors of Hennepin Recycling Group 01-10-05
2005-04 Resolution Recognizing the Contributions of Ethnic Populations
And Heritage Celebrations 01-10-05
2005-05 Resolution and Consent Order Imposing Civil Penalty 01-10-05
2005-06 Resolution Expressing Recognition and Appreciation of
Bob Peppe for His Dedicated Public Service as Council Member 01-10-05
2005-07 Resolution Recognizing Anastasia Filipiak in Recognition and
Appreciation of Her Service to the City of Brooklyn Center 01-10-05
2005-08 Resolution Expressing Recognition and Appreciation for the
Dedicated Public Service of Jean Gould 01-10-05
2005-09 Resolution Expressing Recognition and Appreciation for the
Dedicated Public Service of Lieutenant Curtis Lund 01-10-05
2005-10 Resolution Expressing Appreciation for the Donation of the
Brooklyn Center Crime Prevention Program in Support of
The Summer Fun Squad Program 01-10-05
2005-11 Resolution Expressing Recognition and Appreciation of
Members Who Have Served on City Commissions 01-10-05
2005-12 Resolution Declaring Commitment to the Brooklyn Center
City Charter 01-10-05
2005-13 Resolution Relating to Liquor License of Value Food 01-10-05
2005-14 Resolution Receiving Housing Commissions Housing Report 01-10-05
2005-15 Resolution Approving a Joint Powers Agreement for Street
Maintenance Activities and Authorizing Solicitation of Bids
For 2005 Seal Coating 01-10-05
2005-16 Resolution Approving the Contract for Law Enforcement Labor
Services (LELS) Local 86 and the City of Brooklyn Center
For the Calendar Year 2005-2006 01-10-05
2005-17 Resolution Amending the Citys Special Assessment Policy
Regarding Commercial and Industrial Parcels 01-10-05
2005-18 Resolution Accepting Work Performed and Authorizing Final
Payment, Improvement Project Nos. 2004-12, Contract 2004-F, Lift
Station Nos. 5 and 6 Control Cabinet Replacement 01-24-05
2005-19 Resolution Expressing Appreciation for the Donation of the
Brooklyn Center American Legion in Support of Palmer Lake Trail
Improvements and the Twin Lake Shoreland Habitat Restoration
Planting Project 01-24-05
2005-20 Resolution Expressing Appreciation for the Donation of the
Brooklyn Center American Legion in Support of the Adaptive
Recreation Program 01-24-05
2005-21 Resolution Expressing Appreciation for the Donation of the Brooklyn
Center Fire Department Relief Association in Support of Palmer
Lake Trail Improvements 01-24-05
2005-22 Resolution Expressing Appreciation for the Donations of the Brooklyn
Center Fire Relief Association in Support of the Earle Brown Days
Fireworks, the Adaptive Recreation Program, the Special Events
Program, and the Laptop Computer 01-24-05
2005-23 Resolution Calling for a Public Hearing on Proposed Use of 2005
Urban Hennepin County Community Development Block
Grant Funds 01-24-05
2005-24 Resolution Accepting Engineers Feasibility Report and Calling for
A Public Hearing, Improvement Project Nos. 2005-01, 02, 03 and 04,
Lions Park South Neighborhood Street, Storm Drainage, and Utility
Improvements 01-24-05
2005 City Council Resolutions -3-
2005-25 Resolution Declaring Cost to be Assessed and Calling for a Public
Hearing on Proposed Special Assessments for Improvement Project
Nos. 2005-01 and 02, Contract 2005-A, Lions Park South
Neighborhood Street and Storm Drainage Improvements 01-24-05
2005-26 Resolution Authorizing Approval of the Issuance of a Premises
Permit for Brooklyn Center Fire Relief Association to Conduct
Lawful Gambling at Refs Sports Bar, 2545 County Road 10,
Brooklyn Center, Minnesota 01-24-05
2005-27 Resolution Authorizing Approval of the Issuance of a Premises
Permit for Brooklyn Center Fire Relief Association to Conduct
Lawful Gambling at Coyote Grille, 2101 Freeway Boulevard,
Brooklyn Center, Minnesota 01-24-05
2005-28Resolution Recognizing Ashlee Kephart as a Distinguished Finalist
in the 2005 Prudential Spirit of Community Awards 02-14-05
2005-29Resolution Approving Metro Transit Authority Request for a Variance
From State Fire Code and Location of Fuel Tank Enclosure 02-14-05
2005-30Resolution Authorizing the Execution of Agreement for the
Peacemaker Diversion Grant 02-14-05
2005-31Resolution Establishing Improvement Project No. 2005-05,
Twin Lake Avenue Reconstruction and Awarding Contact With
Short Elliot Hendrickson, Inc. for Professional Engineering
Services 02-14-05
2005-32Resolution Calling for a Hearing on Proposed Special Assessments
for Diseased Tree Removal Costs, Delinquent Weed Removal Costs, and
Delinquent Public Utility Service Accounts 02-14-05
2005-33Resolution Accepting Engineers Feasibility Report and Calling for a
Public Hearing, Improvement Project No. 2004-14, Shingle Creek
Parkway and Summit Drive Street, Storm Drainage, And Utility
Improvements 02-14-05
2005-34Resolution Declaring Cost to be Assessed and Calling for a Public
Hearing on Proposed Special Assessments for Improvement Project
No. 2004-14, Contract 2004-H, Shingle Creek Parkway and Summit
Drive Street, Storm Drainage, and Utility Improvements 02-14-05
2005 City Council Resolutions -4-
2005-35 Resolution Accepting Work Performed and Authorizing Final
Payment for Improvement Project No. 2004-15, 2004 Miscellaneous
Concrete Repairs 02-28-05
2005-36 Resolution Ordering Improvements and Authorizing Development of
Plans and Specifications for Improvement Project Nos. 2005-01, 02,
03, and 04, Contract 2005-A, Lions Park South Neighborhood
Street, Storm Drainage, and Utility Improvements 02-28-05
2005-37 Resolution Certifying Special Assessments for Improvement Project
Nos. 2005-01 and 2005-02, Contract 2005-A, Lions Park South
Neighborhood Street and Storm Drainage Improvements to the
Hennepin County Tax Rolls 02-28-05
2005-38 Resolution Approving Projected Use of Funds for 2005 Urban
Hennepin County Community Development Block Grant Program and
Authorizing Signature of Subrecipient Agreement With Hennepin
County and Any Third Party Agreements 02-28-05
2005-39 Resolution Approving Final Plat, Osseo Schools Willow Lane
Addition 02-28-05
2005-40 Resolution Authorizing an Agreement With Independent School
District 279 for Exchange of Land 02-28-05
2005-41 Resolution Authorizing an Agreement With Independent School
District 279 for Joint Use of Land 02-28-05
2005-42Resolution Approving Plans and Specifications and Authorizing
Advertisement for Bids, Improvement Project Nos. 2005-01, 02,
03, and 04, Lions Park South Area Street, Storm Drainage, and
Utility Improvements 03-14-05
2005-43Resolution Deferring Scheduled Solicitation of Requests for
Proposals on Prosecution Services 03-14-05
2005-44Resolution Certifying Special Assessments for Diseased Tree
Removal Costs to the Hennepin County Tax Rolls 03-14-05
2005-45Resolution Certifying Special Assessments for Delinquent Weed
Removal Costs to the Hennepin County Tax Rolls 03-14-05
2005-46Resolution Certifying Special Assessments for Delinquent Public
Utility Service Accounts to the Hennepin County Tax Rolls 03-14-05
2005 City Council Resolutions -5-
2005-47Resolution Ordering Improvements and Authorizing Development of
Plans and Specifications for Improvement Project No. 2004-14, Contract
2004-H, Shingle Creek Parkway and Summit Drive Street, Storm
Drainage, and Utility Improvements 03-14-05
2005-48Resolution Certifying Special Assessments for Improvement Project No.
2004-14, Contract 2004-H, Shingle Creek Parkway and Summit Drive
Street, Storm Drainage and Utility Improvements to the Hennepin County
Tax Rolls 03-14-05
2005-49Resolution Regarding the Disposition of Planning Commission Application
No. 2005-003 Submitted by Bear Creek Capital, LLC 03-14-05
2005-50Resolution in Support of Solid Waste Management Coordinating Boards
Legislative Initiative to Create a Viable Solution for Electronic Waste 03-14-05
2005-51Resolution to Receive Petition for Street and Storm Drainage Improvements
th
Along 48 Avenue North from Drew Avenue North to Lilac Drive North 03-14-05
2005-52Resolution Approving Plans and Specifications and Authorizing
Advertisement for Bids, Improvement Project No. 2004-14, Contract
2004-H, Shingle Creek Parkway and Summit Drive Street, Storm
Drainage, and Utility Improvements 03-28-05
2005-53Resolution Accepting Bid and Authorizing Award of Contract,
Improvement Project No. 2005-07, 2005 Street Seal Coating 03-28-05
2005-54Resolution Expressing Appreciation for the Donations of the Brooklyn
Center Lions Club in Support of the Earle Brown Days Parade and the
Entertainment in the Parks Program 03-28-05
2005-55Resolution Receiving and Accepting Summary of Key Observations and
Conclusions as Prepared by Carl H. Neu, Jr. 03-28-05
2005-56Resolution Accepting Engineers Feasibility Report and Calling for a
th
Public Hearing, 48 Avenue North Street and Storm Drainage
Improvements 03-28-05
2005-57Resolution Declaring Cost to be Assessed and Calling for a Public
th
Hearing on Proposed Special Assessments for 48 Avenue North
Street and Storm Drainage Improvements 03-28-05
2005 City Council Resolutions -6-
2005-58 Resolution Designating Additional Depositories of City Funds 03-28-05
2005-59 Resolution Selecting the No Waiver Option for Statutory Tort Liability 03-28-05
2005-60Resolution Accepting Proposal and Awarding Contract, Improvement
Project No. 2005-09, Lift Station Nos. 7 and 10 Control Cabinet
Replacement and Water System Security Improvements 04-11-05
2005-61Resolution Authorizing Traffic Control Signal Agreement No. 87808R
With Hennepin County and the Minnesota Department of Transportation 04-11-05
2005-62Resolution Awarding Contract for Cleaning and Repairs Along Shingle
Creek Parkway and Summit Drive 04-11-05
2005-63Resolution Calling for a Public Hearing on a Proposal for a Housing
Finance Program and the Issuance of a Housing Revenue Note to Finance
A Multifamily Housing Project Pursuant to Minnesota Law, and
Authorizing the Publication of a Notice of the Hearing 04-11-05
2005-64Resolution Expressing Appreciation of the Donation from the Brooklyn
Center Lions Club in Support of the Earle Brown Days Youth Golf
Tournament 04-11-05
2005-65 Resolution Amending the Schedule for Planning and Inspection Fees 04-11-05
2005-66 Resolution Authorizing Approval of the Issuance of a Premises Permit
for American Legion Post 630 to Conduct Lawful Gambling at 6110
Brooklyn Boulevard, Brooklyn Center, Minnesota 04-25-05
2005-67Resolution Designating 2005 Planting List of Allowable Boulevard
Tree Species 04-25-05
2005-68Resolution Recognizing the Designation of Brooklyn Center as a Tree
City USA for the Thirteenth Consecutive Year 04-25-05
2005-69Resolution Expressing Appreciation for the Donation from the Brooklyn
Center Fire Relief Association 04-25-05
2005-70Resolution Expressing Appreciation for the Donation of the Brooklyn
Center Womens Club in Support of the Summer Playground Program 04-25-05
2005-71Resolution Accepting Bid and Awarding a Contract, Improvement
Project Nos. 2005-01, 02, 03, and 04, Lions Park South Area
Neighborhood Street, Storm Drainage, and Utility Improvements 04-25-05
2005 City Council Resolutions -7-
2005-72Resolution Ordering Improvements and Approving Plans and
th
Specifications for 48 Avenue North Street and Storm Improvements 05-09-05
th
2005-73Resolution Certifying Special Assessments for 48 Avenue North
Street and Storm Drainage Improvements to Hennepin County
Tax Rolls 05-09-05
2005-74Resolution Approving the Issuance and Sale of a Multifamily Housing
Revenue Note, Series 2005 (Unity Place Project) and Authorizing the
Execution of Documents Relating Thereto 05-09-05
2005-75Resolution Declaring Earle Brown Days as a Civic Event from June 23
Through June 25, 2005 05-09-05
2005-76Resolution Amending 2005 Budget Authorization for Staffing in Fire
Department/Emergency Management 05-09-05
2005-77Resolution Authorizing Transitional Plan for Public Safety Dispatching
Services 05-09-05
2005-78Resolution Establishing a Public Hearing Date of July 11, 2005, for
Consideration of the Citys Wellhead Protection Plan 05-09-05
2005-79Resolution Accepting Bid and Awarding a Contract, Improvement
Project No. 2004-14, Shingle Creek Parkway and Summit Drive Street
and Utility Improvements 05-09-05
2005-80Resolution Approving Second Contract Addendum for Driveway Apron
Repair and Replacement, Improvement Project Nos. 2000-01, 02, 03, and
2000-19, Contract 2000-B, Garden City Central Street, Storm Drainage,
Utility Improvements, and Alley Construction 05-09-05
2005-81Resolution Authorizing the Execution of a Joint Cooperation Agreement
Between the City of Brooklyn Center and Hennepin County for
Participation in the Urban Hennepin County Community Development
Block Grant Program in FY 2006-2008 5-23-05
2005-82Resolution Expressing Intent of the Brooklyn Center City Council With
Respect to Funding for Watershed Commission Capital Improvements 5-23-05
2005-83Resolution Approving a Development Agreement/Business Subsidy
Between the Economic Development Authority and Brooklyn
Hotel Partners LLC 5-23-05
2005 City Council Resolutions -8-
2005-84Resolution Calling for a Public Hearing on a Proposal for Financing
Elderly Housing and Health Care Facilities With Tax Exempt Bonds
and Authorizing Publication of a Notice of the Hearing 5-23-05
2005-85 Resolution Approving Final Plat, Metropolitan Transit Addition 5-23-05
2005-86 Resolution Authorizing Issuance of a Notice of Intent to Establish
a Locomotive Horn Quiet Zone 5-23-05
2005-87Resolution Giving Approval to the Issuance of Tax Exempt Senior
Housing and Health Care Revenue Bonds and Authorizing
Execution of a Joint Powers Agreement Relating to Such Revenue
Bonds (Evercare Senior Living, LLC Project) 6-13-05
2005-88Resolution Accepting Engineers Feasibility Report and Calling for
a Public Hearing, Improvement Project No. 2005-05, Contract 2005-G,
Twin Lake Avenue Neighborhood Street, Storm Drainage, and Utility
Improvements 6-13-05
2005-89Resolution Declaring Cost to be Assessed and Calling for a Public
Hearing on Proposed Special Assessments for Improvement Project
No. 2005-05, Contract 2005-G, Twin Lake Avenue Neighborhood
Street and Storm Drainage Improvements 6-13-05
2005-90Resolution Approving Plans and Specifications and Authorizing
Advertisement for Bids, Improvement Project No. 2005-11, Freeway
Boulevard Bridge Deck Rehabilitation Bridge No. 27581 6-13-05
2005-91Resolution Declaring a Public Nuisance and Ordering the Removal
of Diseased Trees 6-13-05
2005-92Resolution Accepting Work Performed and Authorizing Final Payment
for Improvement Project No. 2004-16, Contract 2004-J, 2004
Grandview Tennis Court Improvements 6-27-05
2005-93Resolution Accepting Work Performed and Authorizing Final Payment
to Valley-Rich Company, Inc. for Storm Sewer Repairs Along
Northway Drive and Lyndale Avenue 6-27-05
2005-94Resolution Accepting Work Performed and Authorizing Final Payment,
Improvement Project Nos. 2000-01, 02, and 03, Contract 2000-B,
Garden City Central Street, Storm Drainage, and Utility Improvements 6-27-05
2005-95Resolution Adopting the Comprehensive Annual Financial Report of the
2005 City Council Resolutions -9-
City of Brooklyn Center for the Year Ended December 31, 2004 6-27-05
2005-96Resolution Supporting North Memorial Health Cares Proposed New
Health Care Campus and Hospital in Maple Grove 6-27-05
2005-97Resolution Regarding the Disposition of Planning Commission
Application No. 2005-010 Submitted by LHB Architecture 6-27-05
2005-98Resolution Authorizing Amendment to Amended Joint and Cooperative
Agreement Establishing the West Mississippi Watershed Management
Commission to Plan, Control, and Provide for the Development of the
West Mississippi Watershed 6-27-05
2005-99Resolution Authorizing Lease Between City of Brooklyn Center and
LOGIS for Police Building Space 6-27-05
2005-100Resolution Accepting Bid and Awarding a Contract, Improvement
Project No. 2005-12, City of Brooklyn Center Fiber Optic Network and
Authorizing Expenditures for Related Equipment 6-27-05
2005-101Resolution Authorizing Personal/Professional Service Agreement
Between the County of Hennepin and the City of Brooklyn Center 6-27-05
2005-102 Resolution Approving Final Plat, CVS Brooklyn Boulevard Addition 6-27-05
2005-103 Resolution Declaring a Public Nuisance and Ordering the Removal of
Diseased Trees 6-27-05
2005-104Resolution Ordering Improvements for Improvement Project No.
2005-05, Contract 2005-G, Twin Lake Avenue Neighborhood Street,
Storm Drainage, and Utility Improvements 7-11-05
2005-105Resolution Certifying Special Assessments for Improvement Project No.
2005-05, Contract 2005-G, Twin Lake Avenue Neighborhood Street and
Storm Drainage Improvements to the Hennepin County Tax Rolls 7-11-05
2005-106Resolution Expressing Recognition of and Appreciation for the
Dedicated Public Service of the Earle Brown Days Committee 7-11-05
2005-107Resolution Authorizing Addendum to Employment Contract With
City Manager 7-11-05
2005-108Resolution Providing for the Transfer of Property to Other Units of
Government and Disposal of Property Having No Market Value 7-11-05
2005 City Council Resolutions -10-
2005-109Resolution Approving Plans and Specifications and Authorizing
Advertisement for Bids, Improvement Project No. 2005-05, Contract
2005-G, Twin Lake Avenue Neighborhood Street, Storm Drainage,
And Utility Improvements 7-11-05
2005-110Resolution Declaring a Public Nuisance and Ordering the Removal
of Diseased Trees 7-11-05
2005-111Resolution Approving Change Order No. 3, Accepting Work
Performed and Authorizing Final Payment, Improvement Project
Nos. 2004-01, 02, 03, and 04, Contract 2004-A, Northport Area
Neighborhood Street, Storm Drainage and Utility Improvements 7-25-05
2005-112Resolution Accepting Work Performed and Authorizing Final
Payment, Improvement Project No. 2005-07, Contract 2005-B,
2005 Street Seal Coating 7-25-05
2005-113Resolution Accepting Bid and Awarding a Contract, Improvement
Project No. 2005-11, Contract 2005-F, Freeway Boulevard Bridge
Deck Rehabilitation, Bridge No. 27581 7-25-05
2005-114Resolution Expressing Recognition of and Appreciation for the
Business and Community Organization Sponsors of Earle Brown
Days 7-25-05
2005-115Resolution Declaring a Public Nuisance and Ordering the Removal
of Diseased Trees 7-25-05
2005-116Resolution Amending Special Assessment Levy Roll No. 16279 to
Provide for the Reduction of Charges to Parcel ID No.
10-118-21-32-628-8-05
2005-117Resolution Approving Section 22 of Article 2 of Chapter 152 of the
Laws of Minnesota 2005 Use of Tax Increment Financing 8-8-05
2005-118Resolution Recognizing Representative Debra Hilstrom for Her
Legislative Efforts on Behalf of the City of Brooklyn Center 8-8-05
2005-119Resolution Recognizing Senator Linda Scheid for Her Legislative
Efforts on Behalf of the City of Brooklyn Center 8-8-05
2005-120Resolution Declaring a Public Nuisance and Ordering the Removal
of Diseased Trees 8-8-05
2005 City Council Resolutions -11-
2005-121Resolution Amending City Council Handbook Regarding Amendment
to Minutes 8-22-05
2005-122Resolution Calling for a Hearing on Proposed Special Assessments for
Delinquent Public Utility Service Accounts 8-22-05
2005-123Resolution Authorizing the Execution of an Agreement With Access
Communications, Inc. for Two Additional Conduits on Same Path as
Improvement Project No. 2005-12 and Extending the City Fiber Duct
th
System From the Police Building to the Water Tower (65/Dupont Ave) 8-22-05
2005-124Resolution Declaring a Public Nuisance and Ordering the Removal of
Diseased Trees 8-22-05
2005-125Resolution Accepting Bid and Awarding a Contract, Improvement Project
No. 2005-05, Contract 2005-G, Twin Lake Avenue Neighborhood Street,
Storm Drainage, and Utility Improvements 8-22-05
2005-126Resolution Establishing Improvement Project Nos. 2006-01, 02, 03, and
04, Contract 2006-A, Centerbrook Neighborhood Street, Storm Drainage,
And Utility Improvements 8-22-05
2005-127Resolution Approving Change Order Nos. 1 and 2, Improvement Project
No. 2004-14, Contract 2004-H, Shingle Creek Parkway and Summit
Drive Street and Utility Improvements 8-22-05
2005-128Resolution Certifying Special Assessments for Delinquent Public
Utility Service Accounts to the Hennepin County Tax Rolls 9-12-05
2005-129Resolution Expressing Appreciation for the Donation of Honeywell
Federal Credit Union in Support of the Summer Youth Sports Program 9-12-05
2005-130Resolution Supporting the City of Fridleys Application to the State of
Minnesota for Financial Assistance With the Springbrook Nature Center 9-12-05
2005-131 Resolution Authorizing Proposed Use of Auto Theft Prevention Grant 9-12-05
2005-132 Resolution Approving a Preliminary Tax Capacity Levy for the General
Fund and Debt Service Funds and a Market Value Tax Levy for the
Housing and Redevelopment Authority for Property Taxes Payable
in 2006 9-12-05
2005-133 Resolution Adopting a Preliminary Budget for the 2006 Fiscal Year 9-12-05
2005 City Council Resolutions -12-
2005-134Resolution Setting the Dates for the Truth in Taxation Public Hearings
and Adoption of the General Fund Budget for Fiscal Year 2006 9-12-05
2005-135Resolution Amending City Council Handbook Regarding Out-of-State
Travel Policy 9-12-05
2005-136Resolution Authorizing Attendance at National League of Cities 2005
Congress of Cities and Exposition 9-12-05
2005-137Resolution Declaring a Public Nuisance and Ordering the Removal of
Diseased Trees 9-12-05
2005-138Resolution Awarding a Contract for Cleaning and Paint Repair Services
For Elevated Storage Tank No. 3, Improvement Project No. 2005-15,
Contract 2005-H 9-12-05
2005-139Resolution Awarding a Contract for Installation of Lift Station Control
Cabinets and Security Improvements, Improvement Project No. 2005-09,
Contract 2005-D 9-12-05
2005-140 Resolution Authorizing Expenditures for Storm Clean-up and Response 9-22-05
2005-141 Resolution Establishing Improvement Project Nos. 2006-05, 06, 07 & 08,
Contract 2006-B, Humboldt Avenue North and Earle Brown Drive Street,
Storm Drainage and Utility Improvements 9-26-05
2005-142 Resolution Approving Amendment to the Fire Department Relief
Association By-Laws 9-26-05
2005-143 Resolution Authorizing Amendment #1 to Personal/Professional
Service Agreement Between the County of Hennepin and the City of
Brooklyn Center 9-26-05
2005-144 Resolution Declaring a Public Nuisance and Ordering the Removal of
Diseased Trees 9-26-05
2005-145 Resolution Approving Final Registered Land Survey for Apple American
Limited Partnership of Minnesota 10-10-05
2005-146 Resolution Awarding a Contract With Short Elliott Hendrickson, Inc. for
Professional Engineering Services, Improvement Project No. 2005-05,
Twin Lake Avenue Reconstruction 10-10-05
2005 City Council Resolutions -13-
2005-147 Resolution Awarding the 2005 Central Garage Budget to Provide for the
Early Order/Purchase of One Tandem Axel Dump Truck, Equipment
No. 11 10-10-05
2005-148 Resolution Receiving and Accepting Observations and Conclusions
Report as Prepared by Carl H. Neu, Jr. 10-10-05
2005 City Council Resolutions -14-
2005-149 Resolution Designating the National Incident Management System
(NIMS) as the Basis for All Incident Management in the City of
Brooklyn Center 10-10-05
2005-150 Resolution Awarding a Professional Services Contract for Storm Water
Management Planning Services 10-10-05
2005-151 Amended Resolution Authorizing Expenditures for Storm Clean-Up and
Response 10-10-05
2005-152 Resolution Amending the Schedule For Rental Dwelling License Fees 10-10-05
2005-153 Resolution Expressing Appreciation for Assistance Provided by the
City of Plymouth 10-24-05
2005-154 Resolution to Support Continued Authority of Local Government
Regarding Franchising of Cable Services 10-24-05
2005-155 Resolution Accepting 2005 Annual Deer Management Implementation
Plan Report and Adopting the City Manager Recommendations Therein 10-24-05
2005-156 Resolution Regarding the Disposition of Planning Commission Application No. 2005-
015 Submitted by the Luther Company Limited Partnership 11-14-05
2005-157 Resolution Expressing Appreciation for Assistance Provided by the City of Golden
Valley, City of Eden Prairie, City of Eagan, City of St. Louis Park, and City of Coon
Rapids 11-14-05
2005-158 Resolution Expressing Appreciation for the Donation of the Brooklyn Center Lions
Club in Support of the Annual Halloween Party 11-14-05
2005-159 Resolution Authorizing Approval of the Issuance of a Premises Permit for Brooklyn
Center Lions Club to Conduct Lawful Cabling at AMF Earle Brown Lanes, 6440
James Circle North, Brooklyn Center, Minnesota 11-14-05
2005-160Resolution Establishing 2006 Street and Storm Drainage Special Assessment Rates
11-14-05
2005-161 Resolution Setting the Interest Rate on Special Assessments for 2006 11-14-05
2005-162 Resolution Establishing Permit Fee for Land Disturbing Activities 11-14-05
2005-163 Resolution Amending the Citys Personnel Rules and Regulations 11-14-05
2005 City Council Resolutions -15-
2005-164 Resolution Approving the Memorandum of Understanding for Local 49 (Public
Works Maintenance) and the City of Brooklyn Center for the Post Employment
Health Care Savings Plan 11-14-05
2005-165 Resolution Approving the Addendum for Law Enforcement Labor Services (LELS)
Local 86 and the City of Brooklyn Center for the Calendar Year 2006 11-14-05
2005-166 Resolution Calling for a Public Hearing on the Issuance of a Health Care Facilities
Revenue Note and Authorizing the Publication of a Notice of the Hearing 11-14-05
2005-167 Resolution Calling for a Public Hearing on a Proposal for a Housing Finance Program
and the Issuance of a Housing Revenue Note to Finance A Multifamily Hosing Project
Pursuant to Minnesota Law, and Authorizing the Publication of a Notice of the
Hearing 11-14-05
2005-168 Resolution Approving Change Order No. 1, Improvement Project Nos. 2005-01, 02,
03 and 04 Contract 2005-A, Lions Park South Area Neighborhood Street and Utility
Improvements 11-14-05
2005-169 Resolution Accepting Work Performed and Authorizing Final Payment, Improvement
Project No. 2005-11, Contract 2005-F, Freeway Boulevard Bridge Deck
Rehabilitation, Bridge No. 27581 11-28-05
2005-170 Resolution Authorizing Issuance of a Currency Exchange License to Money Centers
Holdings LLC, 6219 Brooklyn Boulevard, Brooklyn Center, Minnesota 11-28-05
2005-171 Resolution Adopting 2006 Sewer Utility Rates, Fees and Charges 11-28-05
2005-172 Resolution Adopting 2006 Water Utility Rates, Fees and Charges 11-28-05
2005-173 Resolution Adopting 2006 Street Light Rates and Charges 11-28-05
2005-174 Resolution Adopting 2006 Recycling Rates 11-28-05
2005-175 Resolution Amending the 2005 Central Garage Budget To Provide For the Early
Order/Purchase of Five 2006 Ford Crown Victoria Police Patrol Vehicles 11-28-05
2005-176 Resolution Accepting Work Performed and Authorizing Final Payment, Improvement
Project No. 2005-15, Contract 2005-H, Elevated Storage Tank No. 3 Cleaning
12-12-05
2005-177 Resolution Authorizing the Issuance and Sale of the $127,500 Subordinate Health
Care Revenue Note of 2005 (Center Park Senior Apartments, Inc. Project) 12-12-05
2005 City Council Resolutions -16-
2005-178 Resolution Authorizing the Issuance and Sale of the $1,192,500 Health Care Revenue
Note of 2005 (Center Park Senior Apartments, Inc. Project) 12-12-05
2005-179 Resolution Authorizing the Issuance and Sale of the $955,000 Subordinate Health
Care Revenue Note of 2005 (Maranatha Conservative Baptist Home, Inc. Project)
12-12-05
2005-180 Resolution Authorizing the Issuance and Sale of the $2,870,000 Health Care Revenue
Note of 2005 (Maranatha Conservative Baptist Home, Inc. Project) 12-12-05
2005-181 Resolution Adopting Capital Improvement Program 12-12-05
2005-182 Resolution Approving a Final Tax Capacity Levy for the General Fund and Debt
Service Funds and Market Value Tax Levies for Debt Service and the Housing and
Redevelopment Authority For 2006
12-12-05
2005-183 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 2006
12-12-
05
2005-184 Resolution Adopting the 2006 General Fund Budget 12-12-05
2005-185 Resolution Adopting the 2006 Special Revenue Fund Budgets 12-12-05
2005-186 Resolution Adopting the 2006 Debt Service Fund Budgets 12-12-05
2005-187 Resolution Adopting the 2006 Capital Project Fund Budgets 12-12-05
2005-188 Resolution Adopting the 2006 Enterprise Fund Budgets 12-12-05
2005-189 Resolution Adopting the 2006 Public Utility Fund Budgets 12-12-05
2005-190 Resolution Adopting the 2006 Internal Service Fund Budgets 12-12-05
2005-191 Resolution Authorizing the Execution of Agreement for the 2005 Edward Byrne
Memorial Justice Assistance Grant 12-12-05
2005-192 Resolution Authorizing the Execution of Contracts with Qwest Corporation for
Primary Rate ISDN (PRI) Services at City Hall and Police Buildings and the
2005 City Council Resolutions -17-
Termination of Qwest Contracts and Services No Longer Needed 12-12-05
2005-193 Resolution Authorizing Storm Clean-Up and Repair Cost Funding and Finalizing
Expenditure Authorization 12-12-05
2005-194 Resolution Transferring General Fund Balance for Capital Purposes 12-12-05
2005-195 Resolution Correcting and Replacing Resolution No. 2005-177 and Authorizing the
Issuance and Sale of the $640,000 Subordinate Health Care Revenue Note of 2005
(Center Park Senior Apartments, Inc. Project)12-22-05
2005-196 Resolution Correcting and Replacing Resolution No. 2005-178 and Authorizing the
Issuance and Sale of the $1,912,500 Health Care Revenue Note of 2005
(Center Park Senior Apartments, Inc. Project) 12-22-05
2005 City Council Resolutions -18-