HomeMy WebLinkAbout2010 INDEX RESOLUTION REGISTER
2010
NO. TITLE DATE
2010 -01 Resolution Designating Official Newspaper 01 -11 -10
2010 -02 Resolution Designating Depositories of City Funds 01 -11 -10
2010 -03 Resolution Appointing Brooklyn Center Representatives to Executive Committee 01 -11 -10
and/or Board of Directors of The Brooklyn Bridge Alliance for Youth, Five
Cities Senior Transportation Project, Hennepin Recycling Group, Local
Government Information Systems, North Metro Mayors Association, Northwest
Hennepin Human Services Council, Pets Under Police Security, Project Peace,
Twin Lakes Joint Powers Organization, and Visit Minneapolis North
2010 -04 Resolution Recognizing the Contributions of Ethnic Populations and Heritage 01 -11 -10
Celebrations
2010 -05 Resolution Granting Corporate Authority for Transactions of Financial Business 01 -11 -10
Matters
2010 -06 Resolution for the Withdrawal and Termination from the Joint and Cooperative 01 -11 -10
Agreement for Use of Personnel and Equipment During Emergencies Regional
Mutual Aid Association
2010 -07 Resolution Accepting Work Performed and Authorizing Final Payment, 01 -11 -10
Improvement Project Nos. 2008 -01, 02, 03, and 04, Contract 2008 -A, Maranatha
Area Neighborhood Street, Storm Drainage, and Utility Improvements
2010 -08 Resolution Establishing 2010 Street and Storm Drainage Special Assessment 01 -11 -10
Rates
2010 -09 Resolution Establishing the Interest Rate for 2010 Special Assessments 01 -11 -10
2010 -10 Resolution and Consent Order Imposing Administrative Penalty for 01 -11 -10
Su erAmerica #3192 at 6950 Brooklyn Boulevard
2010 -11 Resolution and Consent Order Imposing Civil Penalty for SuperAmerica #4058 at 01 -11 -10
190157 th Avenue North
2010 -12 Resolution Expressing Recognition and Appreciation of Judith Bergeland for 19 01 -11 -10
Years of Dedicated Service to the City of Brooklyn Center
2010 -13 Resolution Expressing Recognition and Appreciation of Gretchen Knutson for 01 -I1 -10
Her Dedicated Public Service on the Housing Commission
2010 -14 Resolution Expressing Recognition and Appreciation of Joshua Xiong for His 01 -11 -10
Dedicated Public Service on the Housing Commission
2010 -15 Resolution Expressing Recognition and Appreciation of Mark Nemec for His 01 -11 -10
Dedicated Public Service on the Financial Commission
2010 -16 Resolution Expressing Appreciation for the Donation of the Brooklyn Center 01 -11 -10
American Legion Post 630 in Support of the 2010 Summer Safety Academy
Program
2010 -17 Resolution Expressing Appreciation for the Donations of the Brooklyn Center 01 -11 -10
Lions Club in Support of the 2010 Earle Brown Days Parade and the 2010
Summer Puppet Wagon Program
2010 -18 Resolution Declaring Commitment to the Brooklyn Center City Charter 01 -11 -10
2010 -19 Resolution Establishing the Brooklyn Center Centennial Celebration Planning 01 -11 -10
Committee
2010 -20 Resolution Authorizing Execution of a Professional Services Agreement for 01 -11 -10
Design Services, Dupont Avenue Street and Utility Improvements Project No.
2010 -01
2010 -21 Resolution Providing for the Competitive Negotiated Sale of $2,350,000 General 01 -11 -10
Obligation Utility Revenue Bonds, Series 201 0A
2010 -22 Resolution Authorizing Execution of a Letter of Engagement for Professional 01 -25 -10
Audit Services for the 2009 Fiscal Year
2010 -23 Resolution Calling for a Public Hearing on Proposed Use of 2010 Urban 01 -25 -10
Hennepin County Community Development Block Grant Funds
2010 -24 Resolution Authorizing Approval of Amendment to Professional Services 01 -25 -10
Agreement with SEH, Inc. for Design Services for the Bass Lake Road
Streetscape and Regional Trail Improvements, Project No. 2009 -18
2010 -25 Resolution Accepting Bid and Awarding a Contract, Improvement Project No. 01 -25 -10
2009 -18, Bass Lake Road Stre etscape and Regional Trail Improve
2010 -26 Resolution Accepting Engineer's Feasibility Report and Calling for a Public 01 -25 -10
Hearing, Improvement Project Nos. 2010 -01, 02, 03, and 04, Contract 2010 -A,
Dupont Area Neighborhood Street, Storm Drainage, and Utility Improvements
2010 -27 Resolution Expressing Recognition and Appreciation for the Dedicated Public 02 -08 -10
Service of Sergeant Thomas Boie
2010 -28 Resolution Receiving a Report from the City Manager Outlining a Partial Rental 02 -08 -10
License Review Process for the Gateway Commons Apartments Located at 2802 -
2834 and 2900 -2940 Northway Drive
2010 -29 Resolution Calling for a Public Hearing on Proposed Special Assessments for 02 -08 -10
Diseased Tree Removal Costs, Delinquent Weed Removal Costs, Delinquent
Abatement Removal Costs, and Administrative Vacant Building Registrations
2010 -30 Resolution Declaring Costs to be Assessed and Calling for a Public Hearing on 02 -08 -10
Proposed Special Assessments for Improvement Project Nos. 2010 -01 and 02,
Dupont Area Neighborhood Street and Strom Drainage Improvements
2010 -31 Resolution Calling for a Public Hearing on Proposed Special Assessments for 02 -08 -10
Delinquent Public Utility Service Accounts
2010 -32 Resolution Authorizing the Economic Development Authority of the City of 02 -08 -10
Brooklyn Center to Act on the City's Behalf to Implement the Neighborhood
Stabilization Program
2010 -33 Resolution Accepting Proposal on the Competitive Negotiated Sale of 032050 02 -08 -10
Taxable General Obligation Utility Revenue Bonds Series 2010A Build America
Bonds Direct Pay and Pledging for the Security Thereof Net Revenues
2010 -34 Resolution Adopting the 2010 Strategic Plan 02 -08 -10
2010 -35 Resolution Accepting Engineer's Feasibility Report and Calling for a Public 02 -08 -10
Hearing, Improvement Project Nos. 2010 -05, 06, 07, and 08, Contract 2010 -B,
Twin Lake Area Neighborhood Street, Storm Drainage, and Utility
Improvements
2010 -36 Resolution Declaring Costs to be Assessed and Calling for a Public Hearing on 02 -08 -10
Proposed Special Assessments for Improvement Project Nos. 2010 -05 and 06,
Twin Lake Area Neighborhood Street and Storm Drainage Improvements
2010 -37 Resolution Authorizing Execution of a Professional Services Agreement with 02 -22 -10
WSB & Associates, Inc. for In- Construction Services for the Bass Lake Road
Streetscape and Regional Trail Improvements, Project No. 2009 -18
2010 -38 Resolution Approving Change Order No. 1, Project No. 2009 -21, 2009 Capital 02 -22 -10
Maintenance Building Plan
2010 -39 Resolution Expressing Recognition and Appreciation of Todd Boster for His 02 -22 -10
Dedicated Public Service on the Financial Commission
2010 -40 Resolution Expressing Recognition and Appreciation of Dave Peterson for Over 02 -22 -10
35 Years of Dedicated Service to the City of Brooklyn Center
2010 -41 Resolution Approving Projected Use of Funds for 2010 Urban Hennepin County 02 -22 -10
Community Development Block grant Program and Authorizing Signature of
Subreci Tent Agreement with Hennepin County and Any Third Party Agreements
2010 -42 Resolution Ordering Improvements and Authorizing Preparation of Plans and 02 -22 -10
Specifications for Improvement Project Nos. 2010 -01, 02, 03, and 04, Dupont
Area Neighborhood Street, Storm Drainage and Utility Improvements
2010 -43 Resolution Certifying Special Assessments for Improvement Project Nos. 2010- 02 -22 -10
O1 and 2010 -02, Dupont Area Neighborhood Street and Storm Drainage
Improvements to the Hennepin County Tax Rolls
2010 -44 Resolution Establishing Parking Restrictions on Dupont Area North from 67 02 -22 -10
Avenue North to 73 Avenue North
2010 -45 Resolution Accepting Bid and Authorizing Award of Contract, Improvement 03 -08 -10
Project No. 2010 -12, Contract 2010 -E, 2010 Street Seal Coating
2010 -46 Resolution Accepting the Executive Summary from Donald Salverda and 03 -08 -10
Associates from the City of Brooklyn Center City Council and Department Heads
2010 Leadership Planning and Team Building Retreat and Adopting a Mission
Statement, Values Statement, and Goals Program
2010 -47 Resolution Approving the Classification of Tax Forfeited Land at 6856 West 03 -08 -10
River Road as Non - Conservation to Hennepin County
2010 -48 Resolution Authorizing Execution of a Site Lease Agreement with Clear Wireless 03 -08 -10
LLC
2010 -49 Resolution Opting Not to Waive Limited Tort Liability for 2010 03 -08 -10
2010 -50 Resolution Authorizing the City Manager to Write Off Uncollectable Accounts 03 -08 -10
Receivable and Returned Checks
2010 -51 Resolution Adopting the Amended and Restated Joint Powers Agreement for a 03 -08 -10
Coalition of Metropolitan Communities
2010 -52 Resolution of the City of Brooklyn Center, Minnesota Stating Support for the 03 -08 -10
Community Access Preservation Act (HR 3745)
2010 -53 Resolution Expressing Recognition and Appreciation of Della Young for Her 03 -08 -10
Dedicated Public Service on the Planning Commission
2010 -54 Resolution Certifying Special Assessments for Diseased Tree Removal Costs to 03 -08 -10
the Hennepin County Tax Rolls
2010 -55 Resolution Certifying Special Assessments for Delinquent Weed Removal Costs 03 -08 -10
to the Hennepin County Tax Rolls
2010 -56 Resolution Certifying Special Assessments for Abatement Costs to the Hennepin 03 -08 -10
County Tax Rolls
2010 -57 Resolution Certifying Special Assessments for Administrative Vacant Building 03 -08 -10
Registration Costs to the Hennepin County Tax Rolls
2010 -58 Resolution Certifying Special Assessments for Delinquent Public Utility Service 03 -08 -10
Accounts to the Hennepin County Tax Rolls
2010 -59- Resolution Ordering Improvements and Authorizing Preparation of Plans and 03 -08 -10
Specifications for Improvement Project Nos. 2010 -05, 06, 07, and 08, Twin Lake
Area Neighborhood Street, Storm Drainage and Utility Improvements
2010 -60 Resolution Certifying Special Assessments for Improvement Project Nos. 2010- 03 -08 -10
05 and 2010 -06, Twin Lake Area Neighborhood Street and Storm Drainage
Improvements to the Hennepin County Tax Rolls
2010 -61 Resolution Approving Plans and Specifications and Authorizing Advertisement 03 -22 -10
for Bids, Improvement Project Nos. 2010 -01, 02, 03, and 04, Dupont Area
Neighborhood Street and Utility Improvements
2010 -62 Resolution Approving Plans and Specifications and Authorizing Advertisement 03 -22 -10
for Bids, Improvement Project Nos. 2010 -05, 06, 07, and 08, Twin Lake Area
Neighborhood Street and Utility Improvements
2010 -63 Resolution Amending Water Utility Rates 03 -22 -10
2010 -64 Resolution Certifying Special Assessments for Delinquent Weed Removal Costs 03 -22 -10
to the Hennepin County Tax Rolls
2010 -65 Resolution Adopting the 2030 Comprehensive Plan Update for the City of 03 -22 -10
Brooklyn Center
2010 -66 Resolution Authorizing the Community Activities, Recreation and Services 03 -22 -10
Department to Apply for Grant Funding Through the Hennepin Youth Sports
Program
2010 -67 Resolution Amending Special Assessment Levy Roll No. 17589, Improvement 03 -22 -10
Project No. 2010 -01, Dupont Area Neighborhood Street Improvements
2010 -68 Resolution Designating 2010 Planting List of Allowable Boulevard Tree Species 04 -12 -10
2010 -69 Resolution Authorizing Execution of a Professional Services Agreement with 04 -12 -10
SRF Consulting Group, Inc. for In- Construction Services, Improvement Project
No. 2010 -01, Dupont Area Neighborhood Street and Utility Improvements
2010 -70 Resolution Recognizing the Designation of Brooklyn Center as a Tree City USA 04 -12 -10
for the Eighteenth Consecutive Year
2010 -71 Resolution Certifying Special Assessments for Delinquent Public Utility Service 04 -12 -10
Accounts to the Hennepin County Tax Rolls
2010 -72 Resolution Regarding the Disposition of Planning Commission Application No. 04 -12 -10
2010 -005 Submitted by Welsh Construction (Northwest Family Services Center —
CEAP & ISD 279)
2010 -73 Resolution Approving the Labor Agreement for Law Enforcement Labor 04 -12 -10
Services (LELS) Local 86 (Police Commanders and Sergeants) and the City of
Brooklyn Center for the Calendar Year 2010
2010 -74 Resolution Certifying Special Assessments for Delinquent Weed Removal Costs 04 -12 -10
to the Hennepin County Tax Rolls
2010 -75 Resolution Regarding the Disposition of Planning Commission Application No. 04 -26 -10
2010 -004 Submitted by Welsh Construction, LLC, a Request for Preliminary Plat
Approval of Northwest Family Service Center
2010 -76 Resolution Regarding the Disposition of Planning Commission Application No. 04 -26 -10
2010 -006 Submitted by Welsh Construction, LLC, a Request for Site and
Building Plan Approval for Phase II of the Northwest Family Service Center
2010 -77 Resolution Making Findings of Fact and Order Relating to Sterling Square 04 -26 -10
Apartments, 1400 and 1401 67 Avenues North and 6640 and 6700 Humboldt
Avenues North
2010 -78 Resolution Accepting Quotation and Awarding a Contract for 2010 Diseased 04 -26 -10
Tree Removal
2010 -79 Resolution Adopting a Fee Schedule for the Administrative Penalty System 04 -26 -10
2010 -80 Resolution Regarding the Disposition of Planning Commission Application No. 05 -10 -10
2010 -007 Submitted by Vanguard Construction for the Development of Lot 2,
Block 1, Johnco Addition
2010 -81 Resolution Declaring Earle Brown Days as a Civic Event from June 24 through 05 -10 -10
June 26, 2010
2010 -82 Resolution Amending the 2010 General Fund Budget 05 -10 -10
2010 -83 Resolution Amending the 2010 Utility Fund Budgets 05 -10 -10
2010 -84 Resolution Accepting Bid and Awarding a Contract, Improvement Project Nos. 05 -10 -10
2010 -01, 02, 03, and 04, Dupont Area Neighborhood Street, Storm Drainage and
Utility Improvements
2010-85 Resolution Accepting Bid and Awarding a Contract, Improvement Project Nos. 05-10-10
2010-05, 06, 07, and 08, Twin Lake Area Neighborhood Street, Storm Drainage
and Utility Improvements
2010-86 Resolution Expressing Recognition and Appreciation for the Dedicated Public 05-24-10
Service of Officer Robert Traxler
2010-87 Resolution Approving the Contract for Law Enforcement Labor Services (LELS) 05-24-10
Local 82 and the City of Brooklyn Center for the Calendar Year 2010
2010-88 Resolution Approving Change Order No. 1, Improvement Project Nos. 2009-05, 06-14-10
15 and 16, Contract 2009-B, Shingle Creek Parkway & 69`" Avenue Street
Improvements and 2009 City Trail Improvements
2010-89 Resolution Expressing Recognition and Appreciation for the Dedicated Public 06-14-10
Service of Officer Dwayne Holmstrom
2010-90 Resolution Appointing Election Judges 06-14-10
2010-91 Resolution Authorizing Transfer of Fund Balance for Capital Purposes 06-14-10
2010-92 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased 06-14-10
Trees at Certain Properties in Brooklyn Center, Minnesota
2010-93 Resolution Appointing Additional Election Judges 06-28-10
2010-94 Resolution Approving Change Order No. 2, Project No. 2009-21, 2009 Capital 06-28-10
Maintenance Building Plan
2010-95 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased 06-28-10
Trees
2010-96 Resolution Adopting Comprehensive Annual Financial Report of the City of 06-28-10
Brooklyn Center for the Calendar Year Ended December 31, 2009
2010-97 Resolution Approving a Fourth Amendment to a Development Agreement and 06-28-10
Certain Related Agreements Attached Thereto as Exhibits (License, Deed,
Amended Easement, Lease Amendment, and Subordination Agreements)
2010-98 Resolution Appointing Additional Election Judges 07-12-10
2010-99 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased 07-26-10
Trees at Certain Properties in Brooklyn Center, Minnesota
2010-100 Resolution Amending Special Assessment Levy Rolls Nos. 17591 and 17592 to 07-26-10
Provide for the Deferment of Special Assessments
2010-101 Resolution Authorizing the Shingle Creek Watershed Management Commission 07-26-10
to Exceed the 2011 Administrative Operating Budget Levy Cap
2010-102 Resolution Amending the 2010-2024 Capital Improvement Program 07-26-10
2010-103 Resolution Establishing City Improvement Project, Approving Plans and 07-26-10
Specifications and Authorizing Advertisement for Bids, Improvement Project No.
2010-17, County Road 57 Streetsca e Improvements
2010-104 Resolution Expressing Appreciation for the Donation of Target Community 07-26-10
Partnership for an $800 Grant to be Used for the Promotion of National Night Out
2010-105 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased 08-09-10
Trees
2010-106 Resolution Calling for a Public Hearing on Proposed Special Assessments for 08-09-10
Delinquent Abatement Removal Costs
2010-107 Resolution Accepting Work Performed and Authorizing Final Payment, 08-09-10
Improvement Project Nos. 2008-05, 06, 07 & 08, Contract 2008-13, Xerxes
Avenue and Northway Drive Street and Utility Improvements
2010-108 Resolution Establishing Improvement Project No. 2010-16, Accepting 08-09-10
Engineer's Feasibility Report and Authorizing Development of Plans and
Specifications, Improvement Project No. 2010-16, Shingle Creek Restoration
Improvements
2010-109 Resolution Approving Change Order No. 1, Improvement No. 2009-18, Contract 08-09-10
2009-I, Bass Lake Road Streetscape and Regional Trail Project
2010-110 Resolution Authorizing the Execution of a Limited Use Permit for the County 08-09-10
Road 57 Streetscape Project No. 2010-17 between the Minnesota Department of
Transportation and the City of Brooklyn Center
2010-111 Resolution Recognizing and Commending Residents' Achievements in the 2010 08-09-10
City of Brooklyn Center Landscape and Garden Contest
2010-112 Resolution Approving the Request for Nonpublic Sale of Non-Conservation Tax 08-09-10
Forfeited Land at 5800 Bryant Avenue North to the City of Brooklyn Center by
Hennepin County
2010-113 Resolution Approving the Request for Nonpublic Sale of Non-Conservation Tax 08-09-10
Forfeited Land at 5331 Morgan Avenue North to the City of Brooklyn Center by
Hennepin County
2010-114 Resolution Establishing Improvement Project Nos. 2011-01, 02, 03, and 04, 08-09-10
Logan Area Neighborhood Street, Storm Drainage and Utility Improvements
2010-115 Resolution Establishing Improvement Project No. 2011-05, Unity Avenue Street 08-09-10
Improvements
2010-116 Resolution Establishing Improvement Project No. 2011-06, Shingle Creek 08-09-10
Parkway Street Improvements
2010-117 Resolution Authorizing Retention of Carson, Clelland and Schreder for City 08-09-10
Prosecution Services and Authorizing Mayor and City Manager to Execute
Contract
2010-118 Resolution Regarding Canvass of August 10, 2010, Municipal Primary Election 08-13-10
2010-119 Resolution Establishing Improvement Project Nos. 2011-01, 02, 03, and 04, East 08-23-10
Palmer Lake Neighborhood Street, Storm Drainage and Utility Improvements
2010-120 Resolution Electing to Continue Participating in the Local Housing Incentives 08-23-10
Account Program Under the Metropolitan Livable Communities Act for Calendar
Years 2011 through 2020
2010-121 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased 08-23-10
Trees
2010-122 Resolution Calling for a Public Hearing on Proposed Special Assessments for 08-23-10
Delinquent Public Utility Service Accounts
2010-123 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased 09-13-10
Trees
2010-124 Resolution Approving Plans and Specifications and Authorizing Advertisement 09-13-10
for Bids, Improvement Project Nos. 2010-11, 18, and 19, Contract 2010-D, 2010
Trail, Parking Lot, and Sidewalk Improvements
2010-125 Resolution Accepting Bid and Awarding a Contract, Improvement Project No. 09-13-10
2010-17, County Road 57 Streetscape and Improvements
2010-126 Resolution Executing a Cooperative Agreement for Grant Funding Purposes 09-13-10
Between the City of Brooklyn Center and the Shingle Creek Watershed
Management Commission for Shingle Creek Restoration Improvement Project
No. 2010-16
2010-127 Resolution Certifying One Year Special Assessments for Nuisance Abatement 09-13-10
Costs to the Hennepin County Tax Rolls
2010-128 Resolution Certifying Five Year Special Assessments for Nuisance Abatement 09-13-10
Costs to the Hennepin County Tax Rolls
2010-129 Resolution Certifying Special Assessments for Delinquent Public Utility Service 09-13-10
Accounts to the Hennepin County Tax Rolls
2010-130 Resolution Approving a Preliminary Tax Capacity Levy for the General Fund and 09-13-10
Debt Service Funds and a Market Value Tax Levy for the Housing and
Redevelopment Authority for Property Taxes Payable in 2011
2010-131 Resolution Adopting a Preliminary Budget for the 2011 Fiscal Year 09-13-10
2010-132 Resolution Authorizing the Execution of a Construction Cooperative Agreement 09-27-10
for the County Road 57 Streetscape Improvements Project No. 2010-17 Between
Hennepin County and the City of Brooklyn Center
2010-133 Resolution Accepting Bid and Awarding a Contract, Improvement Project Nos. 09-27-10
2010-11, 18 and 19, 2010 Trail, Parking Lot and Sidewalk Improvements
2010-134 Resolution Accepting Proposal for Maximum Fees for Basic Auditing Services 09-27-10
for Fiscal Years 2010, 2011, and 2012
2010-135 Resolution Authorizing the Adoption of the Hennepin County Violent Offender 09-27-10
Task Force Co-Operative Agreement
2010-136 Resolution Approving Change Order No. 2, Improvement Project No. 2009-18, 10-11-10
Contract 2009 4, Bass Lake Road Streetscape and Regional Trail Project
2010-137 Resolution Approving Change Order No. 1, Improvement Project Nos. 2010-05, 10-11-10
06, 07 and 08, Contract 2010-13, Twin Lake Area Neighborhood Street and
Utility Improvements
2010-138 Resolution Authorizing Traffic Control Signal Agreement No. 96981R for the 10-11-10
Intersections of 1-94 with Shingle Creek Parkway Between the Minnesota
Department of Transportation and the City of Brooklyn Center
2010-139 Resolution Authorizing the Execution of a Cooperative Agreement for the Twin 10-11-10
Lake Wetland 639W Improvement Project No. 2007-09 Between the Shingle
Creek Watershed Management Commission and the City of Brooklyn Center
2010-140 Resolution Accepting Work Performed and Authorizing Final Payment, 10-25-10
Improvement Project Nos. 2009-01, 02, 03, 04, 09, 11 and 12, 2009
Neighborhood Street and Utility Improvements (Aldrich Area), James Circle
Watermain Relocation, Centerbrook Golf Course Watermain Improvements and
Emergency Bypass for Lift Station No. 6
2010-141 Resolution Regarding Canvass of November 2, 2010, Municipal General Election 11-8-10
2010-142 Resolution Accepting Project No. 2009-21, Contract 2009-L, 2009 Capital 11-22-10
Maintenance Building Plan Project and Authorizing Final Payment to Excel
Companies, Inc.
2010-143 Resolution Approving Final Plat for NORTHBROOK CENTER 2 No ADDITION 11-22-10
2010-144 Resolution Providing for a Nine Month Extension to the Time Period for 11-22-10
Submittal of the Northwest Family Service Center Final Plat
2010-145 Resolution Setting 2011 Employer Benefits Contribution for Full-Time Non- 11-22-10
Union Employees
2010-146 Resolution Authorizing the City of Brooklyn Center to Enter Into a Grant 11-22-10
Agreement with the Minnesota State Patrol
2010-147 Resolution Expressing Recognition and Appreciation of JoAnn Campbell- 11-22-10
Sudduth for Her Dedicated Public Service on the Planning Commission
2010-148 Resolution Adopting 2011 Water Utility Rates, Fees and Charges 11-22-10
2010-149 Resolution Adopting 2011 Sewer Utility Rates, Fees and Charges 11-22-10
2010-150 Resolution Adopting 2011 Storm Sewer Utility Rates, Fees and Charges 11-22-10
2010-151 Resolution Adopting 2011 Street Light Rates and Charges 11-22-10
2010-152 Resolution Adopting 2011 Recycling Rate 11-22-10
2010-153 Resolution Authorizing Application for a 2010-2011 Winter Use Permit for the 12-13-10
North Mississippi, Shingle Creek, and Twin Lake Regional Trails from the Three
Rivers Park District and Authorizing Permit Application in Subsequent Years
2010-154 Resolution Providing for Local Approval for a Project to be Financed by the 12-13-10
Hennepin County Housing and Redevelopment Authority
2010-155 Resolution Calling for a Public Hearing by the City Council on the Proposed 12-13-10
Amendment of the Tax Increment Financing Plan for Tax Increment Financing
District No. 3
2010-156 Resolution Setting Salaries for Calendar Year 2011 12-13-10
2010-157 Resolution Expressing Recognition and Appreciation of Carol Kleven for Her 12-13-10
Dedicated Public Service on the Northwest Hennepin Human Services Council
Advisory Commission
2010-158 Resolution Making Findings of Fact and Order Relating to AMF Earle Brown 12-13-10
Lanes Liquor License
2010-159 Resolution Approving Final Tax Capacity Levies for the General Fund and 12-13-10
Housing and Redevelopment Authority and Market Value Tax Levy for Debt
Service Fund for Property Taxes Payable in 2011
2010-160 Resolution Establishing a Final Property Tax Levy for the Purpose of Defraying 12-13-10
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 2011
2010-161 Resolution Adopting the 2011 General Fund Budget 12-13-10
2010-162 Resolution Adopting the 2011 Special Revenue Fund Budgets 12-13-10
2010-163 Resolution Adopting the 2011 Debt Service Fund Budgets 12-13-10
2010-164 Resolution Adopting the 2011 Capital Project Fund Budgets 12-13-10
2010-165 Resolution Adopting the 2011 Enterprise Fund Budgets 12-13-10
2010-166 Resolution Adopting the 2011 Public Utility Fund Budgets 12-13-10
2010-167 Resolution Adopting the 2011 Internal Service Fund Budgets 12-13-10
2010-168 Resolution Adopting the 2011-2025 Capital Improvement Program 12-13-10