Loading...
HomeMy WebLinkAbout2001 Index RESOLUTION REGISTER 2001 NO. TITLE DATE 2001-01 Resolution Designating Official Newspaper 1/8/01 2001-02 Resolution Appointing Michael J. McCauley as Director and Jim Glasoe as Alternate Director to the Board of Directors of Hennepin County Recycling Group 1/8/01 2001-03 Resolution Authorizing Issuance of a Lawful Gambling License (Renewal) to the Brooklyn Center Fire Department Relief Association to Operate a Pull-Tab Machine at the Duoos Brothers Legion Post #630 1/8/01 2001-04 Resolution Approving Change Order No. 2, Accepting Work and Authorizing Final Payment, Improvement Project No. 1999-12, Contract 99-B, Lift Station Nos. 8 and 9 Replacement 1/8/01 2001-05 Resolution Amending the 2001 Engineering Services Budget to Carry Forward and Unexpended Appropriation from the 2000 Engineering Services Budget 1/8/01 2001-06 Resolution Approving Letter of Agreement for Modification of the Labor Agreement Between the City of Brooklyn Center and International Union of Operating Engineers (IUOE) Local No. 49 1/8/01 2001-07 Resolution Establishing the Citys Departments and Amending the 2001 Pay Plan 1/8/01 2001-08 Resolution Expressing Recognition and Appreciation of Debra Hilstrom for Her Dedicated Public Service as Council Member 1/8/01 2001-09 Resolution Calling Special Election to Fill a Council Vacancy 1/8/01 2001-10 Resolution Expressing Recognition and Appreciation of Members Who Have Served on City Advisory Commissions 1/8/01 2001-11 Resolution Declaring Commitment to the Brooklyn Center City Charter, Pledging Fair Treatment of Employees, Declaring Against Conflicts of Interest and Misuse of Positions 1/8/01 2001-12 Resolution Ordering the Razing and Removal of a Hazardous Building and Further for the Abatement of Public Nuisances, Safety and Health Hazards and Other Ordinance and Statutory Violations with Respect to That Real Estate Located at 5525 Morgan Avenue North, Brooklyn Center, Minnesota 55430 Legally Described as Lot 5, Block 2, Franzens nd 2 Addition, According to the Recorded Plat Thereof, Hennepin County, Minnesota 1/8/01 2001-13 Resolution Appointing Auditors for the Year Ended December 31, 2000 1/8/01 2001-14 Resolution Opposing the Concept of Allowing Further Proliferation of Liquor Sales From Dispensaries Other Than Duly Authorized Off-Sale Liquor Stores 1/8/01 2001-15 Resolution Approving the Contract for Law Enforcement Labor Services (LELS) Local 82 and the City of Brooklyn Center for the Calendar Year 2001 1/8/01 2001-16 Resolution Amending the Right-of-Way Fee Schedule 1/8/01 2001-17 Resolution Setting Special Assessment and Internal Loan Interest Rates for the Year 2001 1/22/01 2001-18 Resolution Designating Depositories of City Funds 1/22/01 2001-19 Resolution Designating 2001 Planting List of Allowable Boulevard Tree Species 1/22/01 2001-20 Resolution Authorizing the Execution of an Agreement with Hennepin County Regarding Use of the Countys Electronic Proprietary Geographical Digitized Data Base 1/22/01 2001-21 Resolution Expressing Recognition of and Appreciation for the Dedicated Public Service of Jerry Olson 1/22/01 2001-22 Resolution Establishing Improvement Project No. 2001-14, Construction of a Storage Building For Centerbrook Golf Course 1/22/01 2001-23 Resolution Accepting Engineers Feasibility Report and Calling for a Public Hearing, Improvement Project Nos. 2001-01, 02, and 03, Garden City North Street, Storm Drainage, and Utility Improvements 1/22/01 2001-24 Resolution Amending the Schedule of Right of Way Permits Fees 1/22/01 2001-25 Resolution Providing for Hearing on Proposed Special Assessments for Diseased Tree Removal Costs, Delinquent Weed Removal Costs, and Delinquent Public Utility Service Accounts 2/12/01 2001-26 Resolution Approving Change Order Nos. 2 and 3, Improvement Project Nos. 2000-01, 02, and 03, Contract 2000-B, Garden City Central Street, Storm Drainage, and Utility Improvements 2/12/01 2001-27 Resolution Calling for a Public Hearing on Proposed Use of 2001 Urban Hennepin County Community Development Block Grant Funds 2/12/01 2001-28 Resolution Authorizing Execution of An Agreement to Lease Space on Water Tower #3 to XM Satellite Radio Inc. for the Purpose of Installing Digital FM Radio Antennas 2/26/01 2001-29 Resolution Authorizing Development of Plans and Specifications for Improvement Project Nos. 2001-01, 02, and 03, Garden City North Street, Storm Drainage, and Utility Improvements 2/26/01 2001-30 Resolution Approving the I-94/694 Conceptual Plan 2/26/01 2001-31 Resolution Authorizing the Execution of a Professional Services Agreement for Improvement Project Nos. 2002-01, 02, and 03, Southwest Area Street, Storm Drainage and Utility Improvements and The France Avenue Relocation Project 2/26/01 2001-32 Resolution Approving Plans and Specifications and Authorizing Advertisement for Bids, Improvement Project Nos. 2001-01, 02, and 03, Garden City North Street, Storm Drainage, and Utility Improvements 3/12/01 2001-33 Resolution Certifying Special Assessments for Diseased Tree Removal Costs to the Hennepin County Tax Rolls 3/12/01 2001-34 Resolution Certifying Special Assessments for Delinquent Weed Removal Costs to the Hennepin County Tax Rolls 3/12/01 2001-35 Resolution Certifying Special Assessments for Delinquent Public Utility Service Accounts to the Hennepin County Tax Rolls 3/12/01 2001-36 Resolution Approving Projected Use of Funds for 2001 Urban Hennepin County Community Development Block Grant Program And Authorizing Signature of Subrecipient Agreement with Hennepin County and Any Third Party Agreements 3/12/01 2001-37 Resolution Requesting Advanced Disbursement of Municipal State Aid Funds for Street Reconstruction 3/12/01 2001-38 Resolution Authorizing the City Manager to Write-off Uncollectible Accounts Receivable and Returned Checks 3/12/01 2001-39 Resolution Designating April as Child Abuse and Neglect Prevention Month 3/12/01 2001-40 Resolution Declaring Surplus Property and Authorizing Sale of Said Property 3/26/01 2001-41 Resolution Authorizing Letters of Agreement with Law Enforcement Labor Services Locals No. 82 and 86 3/26/01 2001-42 Resolution Ordering Improvements for Improvement Project Nos. 2001- 01, 02, and 03, Garden City North Street, Storm Drainage, and Utility Improvements 3/26/01 2001-43 Resolution Certifying a Special Assessment for Delinquent Weed Removal Costs to the Hennepin County Tax Rolls 3/26/01 2001-44 Resolution Ordering Improvement Project No. 2001-14, Centerbrook Storage Building Construction, and Making An Appropriation 3/26/01 2001-45 Resolution Directing Xcel Energy to Underground Overhead Utilities th on Brooklyn Boulevard, 65 Avenue to North City Limits 3/26/01 2001-46 Resolution Directing Xcel Energy to Underground Overhead Utilities thrd on Brooklyn Boulevard, 65 Avenue to 63 Avenue 3/26/01 2001-47 Resolution Accepting Work performed and Authorizing Final Payment, th Improvement Project Nos. 1995-05, Contract 1997-G, 69 Avenue, Shingle Creek Parkway to Dupont Avenue, Landscaping 4/9/01 2001-48 Resolution Amending Special Assessment Levy Roll No. 15126, Delinquent Public Utility Service Accounts, To Provide for the Reduction of Charges to Parcel ID No. 36-119-21-42-0020 4/9/01 2001-49 Resolution Regarding Disposition of Planning Commission Application No. 2001-005 Submitted By Eagle Crest Northwest 4/9/01 2001-50 Resolution Expressing Recognition of and Appreciation for the Dedicated Public Service of David Fisher 4/9/01 2001-51 Resolution Expressing Appreciation of the Gifts of the Brooklyn Center Lions Club in Support of our Earle Brown Days Parade and Sunday in Central Park Activities 4/9/01 2001-52 Resolution Accepting Bid and Awarding a Contract, Improvement Project Nos. 2001-01, 02, and 03, Contract 2001-A, Garden City North Street, Storm Drainage and Utility Improvements 4/9/01 2001-53 Resolution Recognizing the Designation of Brooklyn Center as a Tree City USA 4/9/01 2001-54 Resolution Amending the Schedule of Diseased Tree Program Fees 4/9/01 2001-55 Resolution Relating to Dog Licenses 4/9/01 2001-56 Resolution Regarding Canvass of April 17, 2001, Special Primary Election 4/18/01 2001-57 Resolution Declaring Surplus Property Authorized for Public Sale at City Auction 4/23/01 2001-58 Resolution Declaring Adequacy of Petition and Ordering Preparation of a Report for Improvements to Willow Lane 4/23/01 2001-59 Resolution Adopting the Joint and Cooperative Agreement for Use of Law Enforcement Personnel and Equipment of July 1, 2001 4/23/01 2001-60 Resolution Amending Resolution No. 2000-227 Setting Salaries and Benefits for the Calendar Year 2001 4/23/01 2001-61 Resolution Regarding Canvass of May 1, 2001, Special Election 5/2/01 2001-62 Resolution Congratulating the Brooklyn Center Police Explorer Post 888 5/14/01 2001-63 Resolution Accepting Engineers Report for Improvements to Willow Lane 5/14/01 2001-64 Resolution Declaring Earle Brown Days as a Civic Event From June 21 Through June 23, 2001 5/14/01 2001-65 Resolution of the City of Brooklyn Center, Minnesota Authorizing the Issuance of its Variable Rate Demand Revenue Refunding Bonds (Brookdale Corporate Center II Project), Series 2001 in the Aggregate Principal Amount of $8,100,000; Prescribing the Form of and Authorizing the Execution of an Indenture of Trust, a Loan Agreement and Certain Related Documents; Authorizing the Execution and Sale of the Bonds and Directing Delivery Thereof; Consenting to the Distribution of the Official Statement; and Providing for the Security, Rights, and Remedies of the Owners of Said Revenue Bonds 5/14/01 2001-66 Resolution of the City of Brooklyn Center, Minnesota Authorizing the Issuance of its Variable Rate Demand Revenue Refunding Bonds (Brookdale Corporate Center III Project), Series 2001 in the Aggregate Principal Amount of $5,100,000; Prescribing the Form of and Authorizing the Execution of an Indenture of Trust, a Loan Agreement and Certain Related Documents; Authorizing the Execution and Sale of the Bonds and Directing Delivery Thereof; Consenting to the Distribution of the Official Statement; and Providing for the Security, Rights, and Remedies of the Owners of Said Revenue Bonds 5/14/01 2001-67 Resolution Amending Certain Special Revenue Fund 2000 Budgets 5/14/01 2001-68 Resolution in Support of After School Enrichment Grant Funding 5/14/01 2001-69 Resolution Approving Final Plat, Medtronic Shingle Creek Addition 5/29/01 2001-70 Resolution Establishing Improvement Project Nos. 2002-05, 06, and 07, Garden City South Street, Storm Drainage, and Utility Improvements 5/29/01 2001-71 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 5/29/01 2001-72 Resolution Expressing Recognition and Appreciation for the 21 Years of Dedicated Public Service of Barbara Johnson with the City of Brooklyn Center 5/29/01 2001-73 Resolution Expressing Recognition and Appreciation for the 26 Years of Dedicated Service of Sergeant David Grass with the City of Brooklyn Center 5/29/01 2001-74 Resolution Regarding Disposition of Planning Commission Application No. 2001-009 Submitted by BKV Group 5/29/01 2001-75 Resolution Authorizing Execution of a Grant Agreement with the Department of Children, Families, and Learning for a Grant for a Youth Activities Center at Grandview Park 5/29/01 2001-76 Resolution Amending Right-of-Way Acquisition Agreement for Widening of Brooklyn Boulevard 5/29/01 2001-77 Resolution Establishing Improvement Project Nos. 2002-01, 02, and 03, Southwest Area Street, Storm Drainage, and Utility Improvements 5/29/01 2001-78 Resolution Establishing Improvement Project No. 2002-04, France Avenue Connection Project 5/29/01 2001-79 Resolution Authorizing Use of Credit Cards 6/11/01 2001-80 Resolution Authorizing Execution of an Agreement to Lease Space on Water Tower #3 to XM Satellite Radio Inc. for the Purpose of Installing Digital FM Radio Antennas 6/11/01 2001-81 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 6/11/01 2001-82 Resolution Commending Safety Patrols at Willow Lane Elementary School 6/11/01 2001-83 Resolution Expressing Recognition of and Appreciation for the Dedicated Public Service of Robert Neuenfeldt 6/11/01 2001-84 Resolution for Security Transactions with Treasury Direct 6/11/01 2001-85 Resolution Authorizing Change in Dental Insurance Provider to Delta Dental Plan of Minnesota 6/11/01 2001-86 Resolution Accepting Bid and Awarding a Contract, Improvement Project No. 2001-14, Contract 2001-E, Construction of Storage Building at Centerbrook Golf 6/25/01 2001-87 Resolution Approving Change Order No. 1, Improvement Project Nos. 2000-16 and 2000-17, Contract 2000-G, Palmer Lake Ponds and Palmer Lake Trail 6/25/01 2001-88 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 6/25/01 2001-89 Resolution Accepting Bid the Comprehensive Annual Financial Report of the City of Brooklyn Center for the Calendar Year Ended December 31, 2001 6/25/01 2001-90 Resolution Expressing Appreciation for the Gift of the Brooklyn Center Lions Club in Support of Our Earle Brown Days Junior Golf Tournament 6/25/01 2001-91 Resolution Expressing Appreciation for the Volunteer Efforts of Target Employees at the Eugene Hagel Arboretum 6/25/01 2001-92 Resolution Authorizing Acceptance of Payment in Satisfaction of th the Termination Agreement Dated the 28 Day of November 2000 By and Between the Housing and Redevelopment Authority (HRA) Of the City of Brooklyn Center, the City of Brooklyn Center, and Brookdale Associates Limited Partnership (Successor and Interest to Brookdale Three Limited Partnership) 6/25/01 2001-93 Resolution Amending Resolution No. 2000-227 Setting Salaries and Benefits for the Calendar Year 2001 7/9/01 2001-94 Resolution Approving Final Plat, Brooklyn 55 7/9/01 2001-95 Resolution Approving Final Plat, Riverwood Estates 7/9/01 2001-96 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 7/9/01 2001-97 Resolution Accepting Bid and Awarding Contract, Improvement Project No. 2001-16, Contract 2001-G, 2001 Sealcoating 7/23/01 2001-98 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 7/23/01 2001-99 Resolution Approving TH 100 Flap Amendment 7/23/01 2001-100 Resolution Declaring Cost to be Assessed and Calling for a Public Hearing, Improvement Project Nos. 2001-01 and 02, Contract 2001-A, Garden City North Neighborhood Street and Storm Drainage Improvements 8/13/01 2001-101 Resolution Providing for Hearing on Proposed Special Assessments for Delinquent Public Utility Service Accounts 8/13/01 2001-102 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 8/13/01 2001-103 Resolution Amending the 2001 Central Garage Budget to Provide for the Purchase of One Trackless Sidewalk Plow 8/13/01 2001-104 Resolution Amending the 2001 Central Garage Budget to Provide for the Purchase of One Single Axle Dump Truck Cab and Chassis 8/13/01 2001-105 Resolution Providing for the Early Order of Five 2002 Ford Crown Victoria Squad Cars Included in the 2002 Central Garage Budget 8/13/01 2001-106 Resolution Approving Change Order No. 1, Improvement Project Nos. 2001-01, 02 and 03, Contract 2001-A, Garden City North Street, Storm Drainage, and Utility Improvements 8/13/01 2001-107 Resolution Recognizing and Commending the Winners of the 2001 Landscape and Garden Contest 8/13/01 2001-108 Resolution Reaffirming Commitment to the Shingle Creek Watershed Management Commission 8/13/01 2001-109 Resolution Electing to Continue Participation in the Local Housing Incentives Account Program Under the Metropolitan Livable Communities Act Calendar Year 2002 8/13/01 2001-110 Resolution Authorizing Matching Funds for the Local Law Enforcement Block Grant 8/13/01 2001-111 Resolution Authorizing the Deletion of the Noise Wall on the North Side of Highway 100 Abutting the Beach Condominiums and Twin Lake Park 8/13/01 2001-112 Resolution to Increase the Fee Charged for the Processing of Returned Checks Issued to the City of Brooklyn Center 8/13/01 2001-113 Resolution Amending the Schedule for Rental Dwelling License Fees 8/13/01 2001-114 Resolution Authorizing Execution of Agreement for Conveyance of Land From the City of Brooklyn Center to the Brooklyn Center Economic Development Authority 8/13/01 2001-115 Resolution Accepting Bid and Awarding Contract for Voice/Data/ Paging/CATV Cabling and Ceiling Speaker Devices for the City of Brooklyn Center Civic Center Addition and Remodel, Improvement Project No. 1995-12 8/13/01 2001-116 Resolution Accepting Bid and Awarding Contract for the City of Brooklyn Center Civic Center Addition and Rehabilitation Project and Parking Lot Reconstruction, Improvement Project No. 1995-12 8/13/01 2001-117 Resolution Authorizing Issuance of a Lawful Gambling License (Renewal) to the Brooklyn Center Lions Club to Operate a Pull-Tab Booth at the Earle Brown Bowl 8/27/01 2001-118 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 8/27/01 2001-119 Resolution Approving Settlement Agreement Between City of Brooklyn Center and Hanson Pipe and Products, Inc. (Spancrete) and Authorizing Final Payment 8/27/01 2001-120 Resolution of Intent to Proceed with a Land Exchange with Independent School District No. 286 8/27/01 2001-121 Resolution Authorizing Issuance of a Lawful Gambling License (Renewal) to the Brooklyn Center Fire Department Relief Association to Operate a Pull-Tab Machine at the Duoos Brothers Legion Post No. 630 9/10/01 2001-122 Resolution Amending the Citys Special Assessment Policy Regarding Treatment of Parcels Used as Single Family Residential But Zoned as Other Than R-1, R2, and R3 9/10/01 2001-123 Resolution Authorizing the Purchase of Softball Field Lights for Evergreen Park 9/10/01 2001-124 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 9/10/01 2001-125 Resolution Declaring Surplus Property Authorized for Public Sale at City Auction 9/10/01 2001-126 Resolution Certifying Special Assessments for Improvement Project Nos. 2001-02 and 02, Contract 2001-A, Garden City North Neighborhood Street and Storm Drainage Improvements, to the Hennepin County Tax Rolls 9/10/01 2001-127 Resolution Amending Levy Nos. 15128 and 15129 in Accordance with the Special Assessment Policy Amendment Regarding Residential Uses in Commercial Zones 9/10/01 2001-128 Resolution Certifying Special Assessments for Delinquent Public Utility Service Accounts to the Hennepin County Tax Rolls 9/10/01 2001-129 Resolution and Consent Order Imposing Civil Penalty for Olive Garden 9/10/01 2001-130 Resolution and Consent Order Imposing Civil Penalty for Speedway Superamerica LLC 9/10/01 2001-131 Resolution to Adopt the 2002 Preliminary Budget 9/10/01 2001-132 Resolution Approving a Preliminary Tax Capacity Levy for the General Fund, Debt Service Funds, Housing and Redevelopment Authority and Economic Development Authority for Fiscal Year 2002 9/10/01 2001-133 Resolution Approving a Preliminary Tax Capacity Levy for the Purpose of Defraying the Cost of Operation, Providing Informational Service and Relocation Assistance Pursuant to the Provisions of Minnesota Statutes Chapter 469 for the City of Brooklyn Center Housing and Redevelopment Authority for Fiscal Year 2002 9/10/01 2001-134 Resolution Approving a Preliminary Tax Capacity Levy for the Economic Development Authority of the City of Brooklyn Center Fiscal Year 2002 9/10/01 2001-135 Resolution Extending Support and Offering Condolences for the Tragic Loss of Lives Caused By the Attacks on the World Trade Center and The Pentagon and By the Airplane Crash in Pennsylvania 9/24/01 2001-136 Resolution Accepting Work Performed and Authorizing Final Payment, Improvement Project No. 2001-16, Contract 2001-G, 2001 Sealcoating 9/24/01 2001-137 Resolution Amending the 2001 General Fund Budget to Provide for the Repaving of the Parking Lot at Lions Park 9/24/01 2001-138 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 9/24/01 2001-139 Resolution Approving Supplemental Agreement No. 1 and Change Order No. 2, Improvement Project Nos. 2001-01, 02, and 03, Contract 2001-A, Garden City North Street, Storm Drainage and Utility Improvements 9/24/01 2001-140 Resolution Approving Final Plat, BRI MAR ADDITION 9/24/01 2001-141 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 10/08/01 2001-142 Resolution Approving Final Plat, RONSAM ADDITION 10/08/01 2001-143 Resolution Adopting Goals for 2002 10/08/01 2001-144 Resolution Amending Special Assessment Levy Roll Nos. 15128 and 15129 to Provide for the Deferment of Special Assessments 10/22/01 2001-145 Resolution Certifying Special Assessment for a Certain Delinquent Public Utility Service Account to the Hennepin County Tax Rolls 10/22/01 2001-146 Resolution Amending City Council Handbook Regarding Order of Business 10/22/01 2001-147 Resolution Ordering the Correction of Hazardous Conditions and Further for the Abatement of Public Nuisances, Safety and Health Hazards and Other Ordinance and Statutory Violations with Respect to that Real Estate Located at 6842 West River Road 10/22/01 2001-148 Resolution Providing for the Competitive Negotiated Sale of $730,000 General Obligation Improvement Bonds, Series 2001A 10/22/01 2001-149 A Resolution Authorizing and Directing Fund Transfers to Support Facility Construction/Remodeling 10/22/01 2001-149 B Resolution Authorizing and Directing Fund Transfers to the Special Assessment Construction Fund and Capital Improvement Fund 11/13/01 2001-150 Resolution Authorizing Execution of Amendments to Agreements to Lease Space on Water Towers #2 and #3 to Nextel for the Purpose of Installing Additional Wireless Communications Antennas 11/13/01 2001-151 Resolution Authorizing the Submittal of a Grant Application to the Suburban Hennepin Regional Park District for the Construction of a Trail From TH 100 to Brookdale 11/13/01 2001-152 Resolution Amending 2001 Pay Plan to be Consistent with Teamsters Collective Bargaining Agreement and Amending Personnel Rules and Regulations to Clarify Authority to Reimburse Moving Expenses 11/13/01 2001-153 Resolution Authorizing Issuance of a Currency Exchange License to Community Money Centers, Inc. dba Money Centers, 6219 Brooklyn Boulevard, Brooklyn Center, Minnesota 11/13/01 2001-154 Resolution Expressing Appreciation for the Gifts of the Brooklyn Center Lions Club in Support of Our Halloween Party and Safety Camp Activities 11/13/01 2001-155 Resolution Expressing Recognition For and Appreciation of the Public Service of Organizations Participating in Brooklyn Centers Adopt-A- Park, Adopt-A-Trail, and Adopt-A-Street Programs 11/13/01 2001-156 Resolution Adopting the 2002 Water Utility Rate Schedule 11/13/01 2001-157 Resolution Adopting the 2002 Sanitary Sewer Utility Rate Schedule 11/13/01 2001-158 Resolution Adopting the 2002 Storm Drainage Utility Rate Schedule 11/13/01 2001-159 Resolution Adopting the 2002 Recycling Rates 11/13/01 2001-160 Resolution Adopting the 2002 Street Light Service District 11/13/01 2001-161 Resolution Adopting the 2002 Water and Sanitary Sewer Connection Charges 11/13/01 2001-162 Resolution Authorizing Development of a Contract in the Amount of $5,000 with the Brooklyn Center American Little League for Recreational Services for Brooklyn Center Youth 11/13/01 2001-163 Resolution Approving Contract with Minnesota Teamsters Public and Law Enforcement Employees Union Local No. 320 for the Calendar Year 2001 and 2002 11/13/01 2001-164 Resolution Expressing Recognition For and Appreciation of Fair Oaks Elementary School for Participating in the Random Acts of Kindness Program 11/13/01 2001-165 Resolution Establishing 2002 Street and Storm Drainage Special Assessment Rates 11/13/01 2001-166 Resolution Reallocating Urban Hennepin County Community Development Block Grant Funds and Authorizing Execution of Any Third Party Agreements 11/26/01 2001-167 Resolution Approving and Authorizing the Issuance of Revenue Notes By the City of Brainerd, Minnesota, Under Minnesota Statutes, Sections 469.152 Through 469.165, As Amended, To Finance Property for the Benefit of Lutheran Social Service of Minnesota 11/26/01 2001-168 Resolution Recognizing Joel Downer in Appreciation for his Dedicated Public Service to the City of Brooklyn Center 11/26/01 2001-169 Resolution Accepting Offer on the Sale of $730,000 General Obligation Improvement Bonds, Series 2001A, and Providing for their Issuance 11/26/01 2001-170 Resolution Authorizing the Conveyance of City Owned Parcels to the Minnesota Department of Transportation 11/26/01 2001-171 Resolution Declaring Replacement Land Parcel Adjacent to Central Park to be Non-Significant and Authorizing the Conveyance of the Parcel of Land 11/26/01 2001-172 Resolution Supporting Continued Operation of Neighborhood Schools By Independent School District No. 279 11/26/01 2001-173 Resolution Approving Issuance of An Off Sale 3.2 Malt Liquor License to Harks Company dba Winner Gas 12/10/01 2001-174 Resolution Accepting Work Performed and Authorizing Final Payment, Improvement Project No. 2001-14, Contract 2001-E, Centerbrook Golf Course Building 12/10/01 2001-175 Resolution Amending the 2002 Street Maintenance Budget to Carry Forward an Unexpended Appropriation from the 2001 Street Maintenance Budget 12/10/01 2001-176 Resolution Authorizing Surety Reduction for Estates of Riverwood 12/10/01 2001-177 Resolution Approving the 2002-2006 Capital Improvement Program 12/10/01 2001-178 Resolution Approving a Final Tax Capacity Levy for the General Fund, Debt Service Funds, Housing and Redevelopment Authority and Economic Development Authority for Fiscal Year 2002 12/10/01 2001-179 Resolution Approving a Final Tax Capacity Levy for the Purpose of Defraying the Cost of Operations, Providing Informational Services And Relocation Assistance Pursuant to the Provisions of Minnesota Statutes Chapter 469 for the City of Brooklyn Center Housing and Redevelopment Authority for Fiscal Year 2002 12/10/01 2001-180 Resolution Approving a Final Tax Capacity Levy for the Economic Development Authority of the City of Brooklyn Center Fiscal Year 2002 12/10/01 2001-181 Resolution Adopting the 2002 General Fund Budget 12/10/01 2001-182 Resolution Adopting the 2002 Special Revenue Fund Budgets 12/10/01 2001-183 Resolution Adopting the 2002 Debt Service Fund Budgets 12/10/01 2001-184 Resolution Adopting the 2002 Capital Project Fund Budgets 12/10/01 2001-185 Resolution Adopting the 2002 Enterprise and Utility Fund Budgets 12/10/01 2001-186 Resolution Adopting the 2002 Internal Service Fund Budgets 12/10/01 2001-187 Resolution Authorizing the Execution of the Letter of Engagement With a Public Accounting Firm for Audit Services 12/10/01 2001-188 Resolution Amending the 2002 Recreation Administration Budget to Carry Forward an Unexpended Appropriation from the 2001 Recreation Administration Budget 12/10/01 2001-189 Resolution Authorizing the City Manager to Sign Memorandum of Agreement Between the City of Brooklyn Center and LELS Local No. 86 12/10/01 2001-190 Resolution Authorizing the City Manager to Modify Labor Agreement Between the City of Brooklyn Center and International Union of Operating Engineers, Local No. 49, for the Year 2002 12/10/01 2001-191 Resolution Setting Salaries and Benefits for Calendar Year 2002 12/10/01 2001-192 Joint Resolution Requesting Concurrent Detachment from Brooklyn Center and Annexation to Robbinsdale of Certain Property South of TH 100 Pursuant to Minn. Stat. § 414.061 12/10/01 2001-193 Resolution Authorizing Condemnation Proceedings for the France Avenue Connection, Improvement Project No. 2002-04 12/10/01 2001-194 Resolution Approving Amended Final Tax Capacity Levy for the General Fund, Debt Service Funds, Housing and Redevelopment Authority and Economic Development Authority for Fiscal Year 2002 12/27/01 2001-195 Resolution Approving Amended Final Tax Capacity Levy for the Economic Development Authority of the City of Brooklyn Center Fiscal Year 2002 12/27/01 2001-196 Resolution Adopting Amended 2002 Special Revenue Fund Budgets 12/27/01