Loading...
HomeMy WebLinkAbout2000 Index RESOLUTION REGISTER 2000 NO. TITLE DATE 2000-01 Resolution Designating Depositories of City Funds 1/10/00 2000-02 Resolution Appointing Auditors for the Year Ended December 31, 1999 1/10/00 2000-03 Resolution Setting Special Assessment and Internal Loan Interest Rates for the Year 2000 1/10/00 2000-04 Resolution Designating Official Newspaper 1/10/00 2000-05 Resolution Appointing Michael J. McCauley as Director and Jim Glasoe as Alternate Director to the Board of Directors of Hennepin Recycling Group 1/10/00 2000-06 Resolution Declaring Commitment to the Brooklyn Center City Charter, Pledging Fair Treatment of Employees, Declaring Against Conflicts of Interest and Misuse of Positions 1/10/00 2000-07 Resolution Approving Change Order No. 4, Accepting Work Performed and Authorizing Final Payment, Improvement Project Nos. 1998-01, 02, and 03, Contract 1998-D, Bellvue Neighborhood Street, Storm Drainage, and Utility Improvements 1/10/00 2000-08 Resolution Accepting Work Performed and Authorizing Final Payment, Improvement Project Nos. 1998-04, 05, and 06, Contract 1998-E, St. Als Neighborhood Street, Storm Drainage, and Utility Improvements 1/10/00 2000-09 Resolution Amending the Schedule of Tree and Weed Program Fees 1/10/00 2000-10 Resolution Designating 2000 Planting List of Allowable Boulevard Tree Species 1/10/00 2000-11 Resolution Authorizing the Purchase of One Street Sweeper 1/10/00 2000-12 Resolution Approving Change Order No. 1, Accepting Work Performed and Authorizing Final Payment, Improvement Project No. 1999-09, Contract 1999-F, Elevated Storage Tank Repair - Tower #1 1/10/00 2000-13 Resolution Expressing Recognition and Appreciation of Members Who Have Served on City Advisory Commissions 1/10/00 2000-14 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 5025 Ewing Avenue North, Brooklyn Center, Minnesota 55429 Legally Described as Lot 12, Block 2, TWIN LAKE WOODS 2ND ADDITION, According to the Recorded Plat Thereof, Hennepin County, Minnesota 1/10/00 2000-15 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 7000 Oliver Avenue North, Brooklyn Center, Minnesota 55430 Legally Described as = Lot 12, Block 9, in HIPPS EAST PALMER LAKE ADDITION, According to the Recorded Plat Thereof, Hennepin County, Minnesota 1/10/00 2000-16 Resolution Creating a TIF District #4 Fund and Dividing the E.D.A. Fund into an E.D.A. #1 Fund and an E.D.A #2 Fund 1/24/00 2000-17 Resolution Expressing Appreciation for the Gift of the Brooklyn Center Lions Club for the Joint Fire Training Center 1/24/00 2000-18 Resolution Approving Change Order No. 1, Improvement Project No. 1999-19, Contract 99-M, Rehabilitation of Wellhouse Nos. 5 and 6 1/24/00 2000-19 Resolution Accepting Bid and Awarding a Contract, Improvement Project No. 1999-12, Contract 99-B, Lift Station Nos. 8 and 9 Replacement 1/24/00 2000-20 Resolution Adopting Business Subsidy Policy 1/24/00 2000-21 Resolution Approving Redevelopment Agreement with Talisman LLC 1/24/00 2000-22 Resolution Amending the 2000 General Fund Budget to Provide for the Rehabilitation of Alleys and the Retrofit and Replacement of Bleachers, and Authorizing Advertisement for Bids for Improvement Project No. 2000-10, Bleacher Retrofit 1/24/00 = 2000-23 Resolution Accepting Engineers Feasibility Report and Calling for a Public Hearing, Improvement Project Nos. 2000-01, -02, and 03, Garden City Central Street, Storm Drainage, and Utility Improvements 1/24/00 = 2000-24 Resolution Accepting Engineers Feasibility Report and Calling for a Public Hearing, Improvement Project Nos. 2000-04, 05, and 06, 73rd Avenue, Humboldt Avenue to Camden Avenue Street, Storm Drainage, and Utility Improvements 1/24/00 2000-25 Resolution Authorizing Lease Addendum for Northbrook Liquor Store 1/24/00 2000-26 Resolution Providing for Public Hearing on Proposed Special Assessments for Diseased Tree Removal Costs, Delinquent Weed Removal Costs, Delinquent Public Utility Service Accounts and Public Utility Hookup Charges 2/14/00 2000-27 Resolution Authorizing the Purchase of One Truck Cab and Chassis for Aerial Bucket Truck 2/14/00 2000-28 Resolution Authorizing the Purchase of One Truck Cab and Chassis for Sanitary Sewer Utility Maintenance Truck 2/14/00 2000-29 Resolution Adopting a Comprehensive Plan for the City of Brooklyn Center 2/14/00 2000-30 Resolution Urging Legislative Delegation to Oppose Any Continuation or Further Imposition of Levy Limits 2/14/00 2000-31 Resolution Supporting Equitable Federal Policy on Internet Sales Taxes 2/14/00 2000-32 Resolution Authorizing City Manager to Engage Services of Fabyanske Westra and Hart, P.A. to Provide Legal Representation Regarding Police and Fire Construction Projects 2/14/00 2000-33 Resolution Approving Change Order Nos. 1 and 2, Accepting Work Performed and Authorizing Final Payment, Improvement Project No. 1998-29, Earle Brown Heritage Center Parking Lot 2/28/00 2000-34 Resolution Authorizing the Purchase of One Articulating Aerial Device for the 2000 Freightliner Bucket Truck 2/28/00 2000-35 Resolution Authorizing Execution of an Agreement with Metricom Inc. to Allow Siting of Wireless Telecommunications Devices in City Right of Way 2/28/00 2000-36 Resolution Ordering Improvements and Authorizing Development of Plans and Specifications, Improvement Project Nos. 2000-01, 02, and 03, Garden City Central, Street, Storm Drainage, and Utility Improvements 2/28/00 2000-37 Resolution Ordering Improvements and Authorizing Development of Plans and Specifications, Improvement Project Nos. 2000-04, 05, and 06, 73rd Avenue, Humboldt to Camden, Street, Storm Drainage, and Utility Improvements 2/28/00 2000-38 Resolution Rescinding Authorization to Engage the Services of an Architect 2/28/00 2000-39 Resolution Adopting Amended Personnel Rules and Regulations 2/28/00 2000-40 Resolution Authorizing Participation with the City of Robbinsdale in Engaging the Services of TKDA Engineers to Perform Engineering and Related Analysis of Phase 4 of the Highway 100 Project 2/28/00 2000-41 Resolution Approving Change Order #1, Shingle Creek Regional Pond - Minneapolis Portion 2/28/00 2000-42 Resolution Approving Change Orders No. 1 and 2, Accepting Work Performed, and Authorizing Final Payment, Improvement Project No. 1998-15, Contract 1998-F, Elevated Storage Tank Repair - Tower No. 3 3/13/00 2000-43 Resolution Establishing a Policy for the Sale of Salvaged Street Name Signs 3/13/00 2000-44 Resolution Certifying Special Assessments for Diseased Tree Removal Costs to the Hennepin County Tax Rolls 3/13/00 2000-45 Resolution Certifying Special Assessments for Delinquent Weed Removal Costs to the Hennepin County Tax Rolls 3/13/00 2000-46 Resolution Certifying Special Assessments for Delinquent Public Utility Service Accounts to the Hennepin County Tax Rolls 3/13/00 2000-47 Resolution Certifying Special Assessment for Public Utility Hookup Charges to the Hennepin County Tax Rolls 3/13/00 2000-48 Resolution Approving Projected Use of Funds for 2000 Urban Hennepin County Community Development Block Grant Program and Authorizing Signature of Subrecipient Agreement with Hennepin County and Any Third Party Agreement 3/13/00 2000-49 Resolution Approving and Authorizing the Issuance of Revenue Notes by the City of Brainerd Under Minnesota Statutes, Sections 469.152 through 469.165, as Amended, to Finance Property for the Benefit of Lutheran Social Service of Minnesota 3/13/00 2000-50 Resolution Expressing Recognition of and Appreciation for the Dedicated Public Service of Gary Giving 3/13/00 2000-51 Resolution Re-Appointing Kennedy and Graven as City Attorney for General Civil Representation 3/13/00 2000-52 Resolution Approving Plans and Specifications and Authorizing Ad for Bids, Improvement Project Nos. 2000-01, -02, and 03, Garden City Central Street, Storm Drainage, and Utility Improvements 3/13/00 2000-53 Resolution Approving Plans and Specifications and Authorizing Bids, Improvement Project Nos. 2000-04, 05, and 06, 73rd Avenue, Humboldt to Camden Street, Storm Drainage, and Utility Improvements 3/13/00 2000-54 Resolution Amending City Council Handbook to Create Policy on City Council Use of Electronic Mail and Voice Mail 3/13/00 2000-55 Resolution Amending the Policy for Public Utility Account Collections 3/13/00 2000-56 Resolution Amending the 1999 General Fund Budget to Increase Appropriations for Various Operating Departments 3/13/00 2000-57 Resolution Declaring that the City Does Not Waive the Statutory Limit on Municipal Tort Liability for the Purpose of Renewing Insurance Policies for the Year 2000 3/27/00 2000-58 Resolution Expressing Appreciation for the Gift of the Brooklyn Center Lions Club in Support of the Year 2000 Celebration Activities 3/27/00 2000-59 Resolution Authorizing Execution of Lease Agreement with Hennepin County for Election Equipment 3/27/00 2000-60 Resolution Authorizing Termination of Contract with Bossardt Corporation 3/27/00 2000-61 Resolution Amending the 1999 General Fund Budget and Authorizing the Transfer of Surplus Funds from the General Fund to the Public Employees Retirement Fund 3/27/00 2000-62 Resolution Awarding Bids for Cooler and Flooring Materials for the New Brooklyn Center Liquor Store 3/27/00 2000-63 Resolution Prohibiting Parking on 63rd Avenue North, Beard Avenue North to Brooklyn Boulevard 4/10/00 2000-64 Resolution Authorizing Execution of a Joint Powers Agreement with the Metropolitan Council for Installation, Replacement, and Maintenance of Bus Stop Signage 4/10/00 2000-65 Resolution Awarding Bids for Painting and Carpentry for the New Brooklyn Center Liquor Store 4/10/00 2000-66 Resolution Expressing Recognition and Appreciation of James Lano for his Service on the Housing Commission 4/10/00 2000-67 Resolution Expressing Appreciation for the Gifts of the Brooklyn Center Lions Club in Support of the Annual Earle Brown Days Parade and Entertainment in the Park Activities 4/10/00 2000-68 Resolution Supporting State Legislative Action in 2000 to Increase State Highway and Transportation Funding 4/10/00 2000-69 Resolution Amending the 2000 Central Garage Budget to Provide for the Accelerated Replacement of the SMART Radar Trailer 4/10/00 2000-70 Resolution Recognizing the Designation of Brooklyn Center as a Tree City USA 4/10/00 2000-71 Resolution for Potential Trails, Greenways, and Parks in the First Tier Community 4/10/00 2000-72 Resolution Declaring April 9-15, 2000, as National Public Safety Telecommunications Week 4/10/00 2000-73 Resolution Authorizing Professional Services for the Design of Improvement Project Nos. 2000-16, Palmer Lake Ponds and 2000-17, Palmer Lake Trail 4/10/00 2000-74 Resolution Awarding Bids for Furnishings at the New Brooklyn Center Liquor Store 4/24/00 2000-75 Resolution Awarding Bid for Point of Sale and Inventory Software, Hardware, and SVCS for Brooklyn Center Liquor Stores 4/24/00 2000-76 Resolution Approving Change Order Nos. 2 and 3, Improvement Project No. 1999-19, Contract 99-M, Rehabilitation of Wellhouse Nos. 5 and 6 4/24/00 2000-77 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 4/24/00 2000-78 Resolution to Deny Issuance of a Currency Exchange License to C-N-P Northwest, Ltd. dba Cash-N-Pawn, 1964 57th Avenue North, Brooklyn Center, Minnesota 4/24/00 2000-79 Resolution Expressing Recognition and Appreciation for the 27 Years of Dedicated Service of Sergeant John Ptak with the City of Brooklyn Center 4/24/00 2000-80 Resolution Expressing Recognition and Appreciation for the 13 Years of Dedicated Public Service of Officer John Rayl with the City of Brooklyn Center 4/24/00 2000-81 Resolution Expressing Appreciation for the Gift of the Brooklyn Center Womens Club in Support of Scholarship Opportunities for Summer Youth Sports and Swimming Classes 4/24/00 2000-82 Resolution Accepting Bid and Awarding a Contract, Improvement Project Nos. 2000-01, 02, and 03, Contract 2000-B, Garden City Central Street, Storm Drainage and Utility Improvements 4/24/00 2000-83 Resolution Authorizing Execution of an Agreement with the Minnesota Department of Transportation to Use the Delegated Contract Process on Federal Aid Projects 5/8/00 2000-84 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 5/8/00 2000-85 Resolution Authorizing Execution of An Agreement with Brooklyn United Methodist Church Regarding Certain Zoning Issues 5/8/00 2000-86 Resolution Declaring Surplus Property Authorized for Public Sale at City Auction 5/8/00 2000-87 Resolution Declaring Earle Brown Days as a Civic Event from June 22 through June 24, 2000 5/8/00 2000-88 Resolution Urging Simplification and Fairness in the Application of Sales and Use Taxes 5/8/00 2000-89 Resolution Accepting Work Performed and Authorizing Final Payment for the Expansion of the Earle Brown Heritage Center 5/8/00 2000-90 Resolution Declaring May 15 as Peace Officers Memorial Day and the Week of May 14 - 20, 2000, as Police Week 5/8/00 2000-91 Resolution Authorizing Execution of an Agreement to Lease Space on Water Tower #1 to Air Touch Inc. for the Purpose of Installing Wireless Communications Antennas 5/8/00 2000-92 Resolution Awarding a Contract for Dental Insurance for City Employees 5/22/00 2000-93 Resolution Authorizing Execution of an Agreement to Lease Space on Water Tower #2 to US West Wireless for the Purpose of Installing Wireless Communications Antennas 5/22/00 2000-94 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 5/22/00 2000-95 Resolution Authorizing the City Manager to Write-off Uncollectible Accounts Receivable and Returned Checks 5/22/00 2000-96 Resolution Regarding the Disposition of Planning Commission Application No. 2000-007 5/22/00 2000-97 Resolution Regarding Disposition of Planning Commission Application No. 2000-008 Submitted by Clark Engineering Corporation on Behalf of Hennepin County 5/22/00 2000-98 Resolution Awarding Contracts for City Insurance Policies and the Insurance Agent for 2000 5/22/00 2000-99 Resolution Requesting Dissolution of the Minnesota Police Recruitment System 5/22/00 2000-100 Resolution Authorizing the Execution of an Agreement with Hennepin = County Regarding Use of the Countys Electronic Proprietary Geographical Digitized Data Base 5/22/00 2000-101 Resolution Calling for a Public Hearing to Consider an Amendment = to the City of Brooklyn Centers 2000 Community Development Block Grant Program 5/22/00 2000-102 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 the Real Estate Located at 5327 Penn Avenue North, Brooklyn Center Minnesota 55430, Legally Described as Lot 2, Block 1, Queen Addition, According to the Recorded Plat Thereof, Hennepin County, Minnesota 5/22/00 2000-103 Resolution Declaring Surplus Property 6/12/00 2000-104 Resolution Amending the 2000 Central Garage Budget and Authorizing the Purchase of a Chevrolet Suburban for the Fire Department 6/12/00 2000-105 Resolution Approving Change Order No. 1, Improvement Project No. 1999-12, Contract 99-B, Replacement of Lift Station Nos. 8 & 9 6/12/00 2000-106 Resolution Authorizing Execution of a Limited Use Permit for a Trail Within State Right of Way for the Brooklyn Boulevard Trail 6/12/00 2000-107 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 6/12/00 2000-108 Resolution Regarding Disposition of Application No. 2000-011 Submitted by the City of Brooklyn Center Economic Development Authority (EDA) 6/12/00 2000-109 Resolution Expressing Recognition and Appreciation for the 29 Years of Dedicated Public Service of Officer Dick Fryer with the City of Brooklyn Center 6/12/00 2000-110 Resolution Thanking the Brooklyn Center Lions for their Gift in Support of Arbor Month 6/12/00 2000-111 Resolution Recognizing Phil Carruthers and Proclaiming June 22, 2000, as Phil Carruthers Day in the City of Brooklyn 6/12/00 2000-112 Resolution Designating Recognition of Mary Jane and Art Gustafson and Leonard Lindquist 6/12/00 2000-113 Resolution Accepting Bid and Awarding a Contract, Improvement Project Nos. 2000-04, 05, and 06, Contract 2000-C, 73rd Avenue, Humboldt Avenue to Camden Avenue Street, Storm Drainage and Utility Improvements 6/26/00 2000-114 Resolution Authorizing Execution of a Professional Services Agreement for Surveying Services for Improvement Project Nos. 2000-04, 05, and 06, Contract 2000-C, 73rd Avenue 6/26/00 2000-115 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 6/26/00 2000-116 Resolution Accepting the Comprehensive Annual Financial Report of the City of Brooklyn Center for the Calendar Year Ended December 31, 1999, Amending the 1999 General Fund Budget, and Ratifying Interfund Loans 6/26/00 2000-117 Resolution Amending the Urban Hennepin County Statement of Projected Use of Funds for Year 2000 by Reallocating $27,000 from the Rehabilitation of Private Property Project to Expand Services under the Existing Household Outside Maintenance for the Elderly (H.O.M.E.) Program and to Fund a New Housing Services Project 6/26/00 2000-118 Resolution Amending Personnel Rules and Regulations Regarding City Vehicles 6/26/00 2000-119 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 7/10/00 2000-120 Resolution Amending the Policy and Procedure on Requests for Proposals for Financial Professional Services 7/10/00 2000-121 Resolution Regarding Disposition of Planning Commission Application No. 2000-014 Submitted by Franz Engineering Reproductions, Inc. 7/10/00 2000-122 Resolution Approving Change Order No. 1, Improvement Project No. 1999-10, Street Improvements Camden Avenue and 66th Avenue Improvements and Signalization 7/24/00 2000-123 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 7/24/00 2000-124 Resolution Approving Change Order No. 1, Improvement Project Nos. 2000-01, 02, & 03, Contract 2000-B, Garden City Central Street, Storm Drainage, and Utility Improvements for Construction of Improvement Project No. 2000-07, Loop Palmer Lake Circle Watermain 7/24/00 2000-125 Resolution Declaring Surplus Property and Authorizing Sale of Said Property 7/24/00 2000-126 Resolution Approving TH 100 Segment 4 Preliminary Plan 7/24/00 2000-127 Resolution Establishing Improvement Project Nos. 2000-01, 02, and 03, Garden City North Street, Storm Drainage, and Utility Improvements 7/24/00 2000-128 Resolution Expressing Support for Application to Hennepin County Affordable Housing Incentive Fund from Community Housing Development Corporation for Housing Improvements to Unity Place 7/24/00 2000-129 Resolution Amending the 2000 Central Garage Budget and Authorizing the Purchase of One 2000 Chevrolet Malibu Sedan 8/14/00 2000-130 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 8/14/00 2000-131 Resolution Declaring Cost to be Assessed, and Calling for a Public Hearing, Improvement Project Nos. 2000-01 and 02, Contract 2000-B, Garden City Central Street and Storm Drainage Improvements 8/14/00 2000-132 Resolution Declaring Cost to be Assessed, and Calling for a Public Hearing, Improvement Project Nos. 2000-04 and 05, Contract 2000-C, 73rd Avenue, Humboldt Avenue to Camden Avenue Street and Storm Drainage Improvements 8/14/00 2000-133 Resolution Providing for Hearing on Proposed Special Assessments for Delinquent Public Utility Service Accounts and Public Nuisance Abatement 8/14/00 2000-134 Resolution Approving Change Order No. 4, Accepting Work and Authorizing Final Payment, Improvement Project No. 1999-19, Contract 99-M, Rehabilitation of Wellhouse Nos. 5 & 6 8/14/00 2000-135 Resolution Approving the Preliminary and Final Registered Land Survey for Brookdale Center 8/14/00 2000-136 Resolution Approving the Final Plat for the Dental Center Second Addition 8/14/00 2000-137 Resolution Recognizing and Commending the Winners of the 2000 Landscape and Garden Contest 8/14/00 2000-138 Resolution of Participation in the League of Minnesota Cities Building Quality Communities Statewide Educational Efforts 8/14/00 2000-139 Resolution Authorizing Payment of Asbestos Removal Costs 8/14/00 2000-140 Resolution Authorizing Execution of an Agreement to Lease Space on Water Tower #3 to Nextel Communications Inc. for the Purpose of Installing Wireless Communications Antennas 8/14/00 2000-141 Resolution Declaring Adequacy of the Petition, Ordering Improvement Project No. 2000-07, Palmer Lake Circle Street Improvements, and Modifying Construction Contract 2000-B 8/14/00 2000-142 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 8/28/00 2000-143 Resolution Authorizing Professional and Staff Engineering Services, Improvement Project Nos. 2001-01, 02, and 03, Garden City North Street, Storm Drainage and Utility Improvements 8/28/00 2000-144 Resolution Approving Change Order No. 1, Improvement Project Nos. 2000-07, Palmer Lake Circle Street Improvement 8/28/00 2000-145 Resolution Amending City Council Handbook Regarding Policy on Council Use of Electronic Mail and Voice Mail 8/28/00 2000-146 Resolution Authorizing Contract for Architectural Services for Blumentals Architecture Inc. for Civic Center Project 8/28/00 2000-147 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 9/11/00 2000-148 Resolution Approving Supplemental Agreement No. 1, Improvement Project Nos. 2000-01, 02, and 03, Contract 2000-B, Garden City Central Street, Storm Drainage, and Utility Improvements 9/11/00 2000-149 Resolution Certifying Special Assessments for Improvement Project No. 2000-07, Contract 2000-B, Palmer Lake Circle Street and Storm Drainage Improvements, to the Hennepin County Tax Rolls 9/11/00 2000-150 Resolution Certifying Special Assessments for Improvement Project Nos. 2000-01 and 02, Contract 2000-B, Garden City Central Neighborhood Street and Storm Drainage Improvements, to the Hennepin County Tax Rolls 9/11/00 2000-151 Resolution Certifying Special Assessments for Improvement Project Nos. 2000-04 and 05, Contract 2000-C, 73rd Avenue, Humboldt to Camden Avenue Street and Storm Drainage Improvements, to the Hennepin County Tax Rolls 9/11/00 2000-152 Resolution Certifying Special Assessments for Delinquent Public Utility Service Accounts to the Hennepin County Tax Rolls 9/11/00 2000-153 Resolution Certifying Special Assessments for Public Nuisance Abatement Charges to the Hennepin County Tax Rolls 9/11/00 2000-154 Resolution to Adopt the 2001 Preliminary Budget 9/11/00 2000-155 Resolution to Authorize a Preliminary Tax Levy for 2001 Appropriations for the General Fund, the Street Improvement Debt Service Funds, the Police and Fire Building Debt Service Funds, the EDA Fund, and the HRA Fund Budgets 9/11/00 2000-156 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 MSA 469.001 Through 469.047 of the Housing and Redevelopment Authority of the City of Brooklyn Center for the Year 2001 9/11/00 2000-157 Resolution Setting Dates for Truth in Taxation Public Hearings and a Regular December City Council Meeting 9/11/00 2000-158 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 9/25/00 2000-159 Resolution Accepting Work Performed and Authorizing Final Payment, Improvement Project No. 1999-14, Contract 1999-D, Earle Brown Drive Street Improvement 9/25/00 2000-160 Resolution Approving Final Plat, JOSLYN SECOND ADDITION 9/25/00 2000-161 Resolution Releasing Lot 3, Block 1, JOSLYN ADDITION, from a Utility Maintenance and Inspection Agreement 9/25/00 2000-162 Resolution Determining Negative Declaration of Need for Environmental Impact Statement for Improvement Project No. 2000-16, Palmer Lake Ponds, and 2000-17, Palmer Lake Trail 9/25/00 2000-163 Resolution Expressing Recognition and Appreciation for Ron Rauchle for His Years of Dedicated Public Service with Mn/DOT 9/25/00 2000-164 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased Trees 10/9/00 2000-165 Resolution Approving a Levy Certification Tax Rate Increase 10/9/00 2000-166 Resolution Recognizing Brooklyn Center Lions Club 10/9/00 = 2000-167 Resolution Expressing Recognition of John Mastleys Eagle Scout Landscaping Project at Eugene H. Hagel Arboretum 10/9/00 2000-168 Resolution Authorizing Execution of a Construction Cooperative Agreement with Hennepin County for the Reconstruction of Brooklyn Boulevard, Improvement Project No. 1999-04, Brooklyn Boulevard Reconstruction, 64th to 71st, and Improvement Project No. 1999-16, Brooklyn Boulevard Enhancements, 64th to North City Limits, and Making Appropriations 10/9/00 2000-169 Resolution Authorizing Execution of an Agreement with Mn/DOT and Hennepin County for Construction Engineering and Contract Management for the Reconstruction of Brooklyn Boulevard, Improvement Project No. 1999-04, Brooklyn Boulevard Reconstruction, 64th to 71st, and Making an Appropriation 10/9/00 2000-170 Resolution Approving Year 2000 Labor Agreement Between City of Brooklyn Center and Teamsters Local No. 320 10/9/00 2000-171 Resolution Accepting Work Performed and Authorizing Final Payment, Improvement Project No. 1999-20, Contract 1999-L, Azelia Avenue Improvements 10/23/00 2000-172 Resolution Providing for the Competitive Negotiated Sale of $735,000 General Obligation Improvement Bonds, Series 2000A 10/23/00 2000-173 Resolution Expressing Appreciation for the Gift of the Brooklyn Center Lions Club in Support of Our Annual Halloween Party 10/23/00 2000-174 Resolution Expressing Recognition and Appreciation for the Community Service of Leonard E. Lindquist 10/23/00 2000-175 Resolution Electing to Continue Participation in the Local Housing Incentives Account Program Under the Metropolitan Livable Communities Act for Calendar Year 2001 10/23/00 2000-176 Resolution Authorizing Execution of a Traffic Control Signal Agreement with Mn/DOT and Hennepin County for Replacement of Traffic Signals on Brooklyn Boulevard at the Trunk Highway No. 94 North and South Ramps, Improvement Project No. 1999-04, Brooklyn Boulevard Reconstruction, 64th to 71st 10/23/00 2000-177 Resolution Regarding Canvass of November 7, 2000, Election 11/8/00 2000-178 Resolution Authorizing the Transfer of Surplus Funds from the General Fund to the Special Assessment Construction Fund and the Capital Improvements Fund 11/13/00 2000-179 Resolution Awarding a Contract for Dental Insurance for City Employees 11/13/00 2000-180 Resolution Accepting Work Performed and Authorizing Final Payment, Improvement Project No. 1999-10, Street th Improvements, Camden Avenue and 66 Avenue Improvements and Signalization 11/13/00 2000-181 Resolution Authorizing Purchase of Five 2001 Ford Crown Victoria Squad Cars Approved in the 2001 Capital Outlay Budget 11/13/00 2000-182 Resolution Correcting Year 2000 Labor Agreement Between City of Brooklyn Center and Teamsters Local No. 320 11/13/00 2000-183 Resolution Approving Change Order No. 1, Accepting Work Performed and Authorizing Final Payment, Improvement Project Nos. 1999-01, 02, and 03, Contract 1999A, Southeast Neighborhood Street, Storm Drainage, and Utility Improvement 11/13/00 2000-184 Resolution Authorizing Issuance of a Currency Exchange License to Community Money Centers, Inc. DBA Money Centers, 6219 Brooklyn Boulevard, Brooklyn Center 11/13/00 2000-185 Resolution Expressing Appreciation for the Gift of the Brooklyn Center Lions Club in Support of Our Annual Holly Sunday Activities 11/13/00 2000-186 Resolution Adopting Goals for 2001 11/13/00 2000-187 Resolution Authorizing City Manager to Appoint Data Practices Compliance Official 11/13/00 2000-188 A Resolution Providing for the Execution and Delivery of Two Supplemental Indentures of Trust Relating to Two Series of Refunding Revenue Bonds Pursuant to Minnesota Statutes, Sections 469.152 to 469.1651, on Behalf of Brookdale Two Limited Partnership 11/13/00 2000-189 Resolution Approving Contract Amendment With Local 49 of The International Union of Operating Engineers 11/13/00 2000-190 Resolution Accepting Offer on the Sale of $735,000 General Obligation Improvement Bonds, Series 2000A, and Providing For Their Issuance 11/20/00 2000-191 Resolution Amending the Schedule for Amusement Device 11/27/00 2000-192 Resolution Establishing 2001 Street and Storm Drainage Special Assessment Rates 11/27/00 2000-193 Resolution Approving City of Brooklyn Center Workplace Accident and Injury Reduction Program and Rescinding Resolution 90-99 Approving City of Brooklyn Center Safety Manual 11/27/00 2000-194 Resolution Selecting Design Option for France Avenue in Connection with the Reconstruction of Highway 100 on the West Side of the Proposed Highway 100 Project 11/27/00 2000-195 Resolution Amending the Special Assessment Policy Regarding Water and Sanitary Sewer Hookups 11/27/00 2000-196 Resolution Canceling Special Assessment Against US Postal Service Property 11/27/00 2000-197 Resolution Authorizing the City to Donate Outdated Computer Equipment to the Minnesota Computer for Schools Refurbishing Program and Dispose of All Computer Equipment That Does Not Meet Program Standards By Following Hennepin County Waste Disposal Guidelines 11/27/00 2000-198 Resolution Adopting the 2001 Water Utility Rate Schedule 11/27/00 2000-199 Resolution Adopting the 2001 Sanitary Sewer Utility Rate Schedule 11/27/00 2000-200 Resolution Adopting the 2001 Storm Drainage Utility Rate Schedule 11/27/00 2000-201 Resolution Adopting the 2001 Recycling Rates 11/27/00 2000-202 Resolution Adopting the 2001 Water and Sanitary Sewer Connection Charges 11/27/00 2000-203 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 11/27/00 2000-204 Resolution Authorizing Matching Funds for Local Law Enforcement Block Grant 11/27/00 2000-205 Resolution Approving Agreement for Release of Deficiency, Assessment, and Contract for Private Development Agreements Relating to Lot 2, Block 1, Brooklyn Farm Subdivision 11/27/00 2000-206 Resolution Accepting Bid and Awarding a Contract, Improvement Project Nos. 2000-16 and 17, Contract 2000-G, Palmer Lake Ponds and Palmer Lake Trail 12/11/00 2000-207 Resolution Accepting Bid and Awarding a Contract, Improvement Project No. 2000-20, Contract 2000-E, Brooklyn Boulevard Enhancements 12/11/00 2000-208 Resolution Accepting Bid and Awarding a Contract, Improvement Project No. 2000-21, Contract 2000-F, Brooklyn Boulevard Landscape Enhancements 12/11/00 2000-209 Resolution Approving Change Order No. 1, Accepting Work Performed and Authorizing Final Payment, Improvement rd Project Nos. 2000-04, 05, and 06, Contract 2000-C, 73 Avenue, Humboldt Avenue to Camden Avenue Street, Storm Drainage and Utility Improvements 12/11/00 2000-210 Resolution Accepting Work Performed and Authorizing Final Payment, Improvement Project No. 1999-21, Contract 1999-N, Miscellaneous Sidewalk/Retaining Wall/Curbing Removal and Replacement 12/11/00 2000-211 Resolution Authorizing the Execution of a Professional Services Agreement for Construction Observation, Improvement Project Nos. 2000-20 and 2000-21, Contracts 2000-E and F, Brooklyn Boulevard 12/11/00 2000-212 Resolution Receiving the Destination Park Plan and Renaming Certain Parks and Thanking the Park and Recreation Commission For Its Input 12/11/00 2000-213 Resolution Approving the 2001-2005 Capital Improvement Program 12/11/00 2000-214 Resolution Approving a Final Tax Capacity Levy for the Purpose of Defraying the Cost of Operation, Providing Informational Service, and Relocation Assistance Pursuant to the Provisions Of MSA 469.001 Through 469.047 of the Housing and Redevelopment Authority of the City of Brooklyn Center for the Year 2001 12/11/00 2000-215 Resolution to Authorize a Final Tax Levy for the 2001 Appropriations for the General Fund, the Debt Service Funds, and the EDA Fund and the HRA Fund Budgets 12/11/00 2000-216 Resolution to Adopt the 2001 Proposed Budget for the General Fund 12/11/00 2000-217 Resolution to Adopt the 2001 Proposed Budgets for the Special Revenue Funds 12/11/00 2000-218 Resolution to Adopt the 2001 Proposed Budgets for the Capital Projects Funds 12/11/00 2000-219 Resolution to Adopt the 2001 Proposed Budgets for the Enterprise Funds 12/11/00 2000-220 Resolution to Adopt the 2001 Proposed Budgets for the Internal Service Funds 12/11/00 2000-221 Resolution Expressing Recognition of and Appreciation for the Dedicated and Public Service of Kent Korman 12/11/00 2000-222 Resolution Expressing Recognition and Appreciation of Phil Carruthers for His Dedicated Public Service in the Minnesota House of Representatives 12/11/00 2000-223 Resolution Requesting Mn/DOT to Evaluate Planning for TH 100 Reconstruction to Determine if it Would be Feasible th To Reconsider the Closing of 50 on the West Side of TH 100 12/11/00 2000-224 Resolution Authorizing Execution of a Memorandum of Understanding with the Minnesota Department of Transportation Regarding the Construction of the Relocation of France Avenue 12/11/00 2000-225 Resolution Authorizing the Development and Solicitations of Proposals for Professional Services for Improvement Project Nos. 2002-01, 02, and 03, Southwest Area Street, Storm Drainage, and Utility Improvements 12/11/00 2000-226 Resolution Regarding the Disposition of Request Submitted By Mr. Sam Baxter to Amend Zoning Ordinance Regarding I-1 Uses 12/11/00 2000-227 Resolution Setting Salaries and Benefits for the Calendar Year 2001 12/11/00 2000-228 Resolution Authorizing Addendum to Employment Contract with City Manager 12/11/00 2000-229 Resolution Approving the Contract for Law Enforcement Labor Services (LELS) #86 and the City of Brooklyn Center for the Calendar Years 2001 and 2002 12/11/00 2000-230 Resolution Approving Amended and Restated Development Agreement with Talisman, LLC 12/21/00