HomeMy WebLinkAbout2012 INDEX CITY COUNCIL RESOLUTION REGISTER
2012
NO. TITLE DATE
2012-01 Resolution Designating Official Newspaper 01-09-12
2012-02 Resolution Designating Depositories of City Funds 01-09-12
2012-03 Resolution Appointing Brooklyn Center Representatives to Executive 01-09-12
Committee 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, Northwest Suburbs Cable
Communications Commission, Pets Under Police Security, Project Peace, Twin
Lakes Joint Powers Organization, and Minneapolis Northwest Convention and
Visitors Bureau
2012-04 Resolution Appointing Municipal Trustees to the Brooklyn Center Firefighters 01-09-12
Relief Association Board of Trustees
2012-05 Resolution Recognizing the Contributions of Ethnic Populations and Heritage 01-09-12
Celebrations
2012-06 Resolution Granting Corporate Authority for Transactions of Financial Business 01-09-12
Matters
2012-07 Resolution Adjusting the Salary of the City Manager 01-09-12
2012-08 Resolution Establishing the Interest Rate for 2012 Special Assessments 01-09-12
2012-09 Resolution Establishing 2012 Street and Storm Drainage Special Assessment 01-09-12
Rates
2012-10 Resolution Expressing Recognition and Appreciation of Allan Hancock for His 01-09-12
Dedicated Public Service on the Northwest Suburbs Cable Communications
Commission
2012-11 Resolution Expressing Recognition and Appreciation of Rachel Morey for Her 01-09-12
Dedicated Public Service on the Planning Commission
2012-12 Resolution Declaring Commitment to the Brooklyn Center City Charter 01-09-12
2012-13 Resolution Declaring Commitment to the Brooklyn Center City Charter 01-09-12
2012-14 Resolution Receiving a Report from the City Manager Outlining a Partial Rental 01-23-12
License Review Process for Granite Peaks Located at 3907, 3909, and 3911 65t,
Avenue North
2012-15 Resolution Approving IV 6-Month Provisional Rental License for 6234 Brooklyn 01-23-12
Boulevard
2012-16 Resolution Approving IV 6-Month Provisional Rental License for 6207 Colfax 01-23-12
Avenue North
2012-17 Resolution Calling for a Public Hearing on Proposed Use of 2012 Urban 01-23-12
Hennepin County Community Development Block Grant Funds
2012-18 Resolution Regarding Canvass of January 24, 2012, Municipal Special Election 01-30-12
2012-19 Resolution Opting Not to Waive Limited Tort Liability for 2012 02.13-12
2012-20 Resolution Authorizing Execution of a Letter of Engagement for Professional 02-13-12
Services for Audit of the 2011 Fiscal Year
2012-21 Resolution Accepting Work Performed and Authorizing Final Payment, 02-13-12
Improvement Project Nos. 2011-05 and 06, Contract 2011-B, Unity Avenue and
Shingle Creek Parkway Street Improvements
2012-22 Resolution Authorizing Transfer of Unused Fund Balance 02-13-12
2012-23 Resolution Approving the Memorandum of Understanding for Law Enforcement 02-13-12
Labor Services (LELS) Local 86 (Police Commanders/Sergeants) and the City of
Brooklyn Center for 2012 Insurance Contribution
2012-24 Resolution Approving the Memorandum of Understanding for International 02-13-12
Union of Operating Engineers (IUOE) Local 49 Public Works Maintenance and
the City of Brooklyn Center for 2012 Insurance Contribution
Public Hearin on Proposed Special Assessments for 02-13-12
2012 25 Resolution Calling fora ub g p p
Diseased Tree Removal Costs and Delinquent Weed Removal Costs
2012-26 Resolution Expressing Recognition and Appreciation of Abiy Assefa for His 02-13-12
Dedicated Public Service on the Shingle Creek and West Mississippi Watershed
Management Commissions
2012-27 Resolution Expressing Recognition and Appreciation of Kathy Flesher for Over 02-13-12
42 Years of Dedicated Service to the City of Brooklyn Center
2012-28 Resolution Expressing Recognition and Appreciation of George Jennrich for 02-13-12
Over 17 Years of Dedicated Service to the City of Brooklyn Center
2012-29 Resolution Expressing Appreciation for the Donation from David Grass in 02-13-12
Support of the Cities Health Insurance Program
2012-30 Resolution Approving Projected Use of Funds for 2012 Urban Hennepin County 02-13-12
Community Development Block Grant Program, Authorizing Signature of
Subreci ient Agreement with Hennepin County and Any Third Party Agreements
2012-31 Resolution Approving an Amendment to the 2030 Comprehensive Plan from OS- 02-13-12
Office/Service Business to Mixed Use OS/I— Office-Service Business/Industrial,
Relative.to the Commercial Zoned Land Generally Located in the Southwest
Quadrant of the City, Bounded by Azelia Avenue to the West, Lakebreeze
Avenue to the North and Hwy 100 to the East and South of the Property. (Former
NW Athletic Club/Lifetime Fitness site—4001 Lakebreeze Avenue)
2012-32 Resolution Approving a Type IV Rental License for 6116 Aldrich Avenue North 02-13-12
2012-33 Resolution Approving a Type IV Rental License for 6101 Xerxes Avenue North 02-13-12
2012-34 Resolution Approving a Type IV Rental License for 5715 Emerson Avenue North 02-13-12
2012-35 Resolution Establishing the Brooklyn Center Centennial Amphitheater 02-27-12
Fundraising Task Force and Defining Duties and Responsibilities
2012-36 Resolution Making Findings of Fact and Order Relating to 7018 Brooklyn 02-27-12
Boulevard
2012-37 Resolution Making Findings of Fact and Order Relating to 6331, 6401, and 6425 02-27-12
Beard Avenue North and 3401 47th Avenue North
2012-38 Resolution Accepting Bid and Authorizing Award of Contract, Improvement 03-12-12
Project No. 2012-05, Contract 2012-E, 2012 Street Seal Coating
2012-39 Resolution Expressing Recognition and Appreciation of Tom Fields for Over 14 03-12-12
Years of Dedicated Service to the City of Brooklyn Center
2012-40 Resolution Certifying Special Assessments for Diseased Tree Removal Costs to 03-12-12
the Hennepin County Tax Roll
2012-41 Resolution Certifying Special Assessments for Weed Removal Costs to the 03-12-12
Hennepin County Tax Rolls
2012-42 Resolution Approving a Type IV Rental License for 4200 Lakebreeze Avenue 03-12-12
2012-43 Resolution Reestablishing Voting Precincts and Designating Polling Places for 03-12-12
the City of Brooklyn Center
2012-44 Resolution Authorizing the Adoption of the Northwest Metro Drug Task Force 03-26-12
Joint Powers Agreement
2012-45 Resolution Accepting the Executive Summary from Donald Salverda and 03-26-12
Associates from the City of Brooklyn Center City Council and Department Heads
2012 Leadership Planning Team Building Retreat and Adopting a Mission
Statement,Values Statement and Goals Program
2012-46 Resolution Establishing an Ad Hoc Youth Advisory Commission 03-26-12
2012-47 Resolution Certifying Special Assessments for Diseased Tree Removal Costs to 03-26-12
the Hennepin County Tax Roll
2012-48 Resolution Certifying Special Assessments for Weed Removal Costs to the 03-26-12
Hennepin County Tax Rolls
2012-49 Resolution Approving Type IV & Type II Rental Licenses for 6761 Humboldt 03-26-12
Avenue North
2012-50 Resolution Approving A Type IV Rental License for 6765 Humboldt Avenue 03-26-12
North
2012-51 Resolution Accepting Donations for the Centennial Memorial Amphitheater and 03-26-12
Accepting Conditions
2012-52 Resolution Designating 2012 Plantin g List of Allowable Boulevard Tree Species 04-09-12
2012-53 Resolution Recognizing the Designation of Brooklyn Center as a Tree City USA 04-09-12
for the Twentieth Consecutive Year
2012-54 Resolution Expressing Appreciation for the Donation of the Brooklyn Center 04-09-12
Crime Prevention Program in Support of the 2012 CSI Safety Academy Program
2012-55 Resolution Expressing Appreciation for the Donation of the Brooklyn Center 04-09-12
Police Association in Support of the 2012 CSI Safety Academy Program
2012-56 Resolution Recognizing and Expressing Appreciation of the Volunteerism of 04-09.12
Employees of the City of Brooklyn Center
2012-57 Resolution Supporting the City of Brooklyn Center's Minnesota Safe Routes to 04-23-12
School Planning Assistance Grant Application
2012-58 Resolution Amending Funding Sources, Improvement Project No. 2010-16, 04-23-12
Contract 2010-I,Shingle Creek Restoration Improvements
2012-59 Resolution Authorizing Execution of a Site Lease Agreement with Zayo Group, 04-23-12
LLC
2012-60 Resolution Accepting Quotations and Awarding a Contract for 2012 Diseased 04-23-12
Tree Removal Program
2012-61 Resolution Supporting an Application by Aeon for a Hennepin County 04-23-12
Environmental Financial Grant(View Pointe at Shingle Creek)
2012-62 Resolution Approving Rezoning of Land Located at 4001 Lakebreeze Avenue 04-23-12
from C-2 (Commerce) to PUD-MIXED C-2/I-1 (Planned Unit Development-
.
Mixed Commerce and Industrial Park)
2012-63 Resolution Approving a Variance to City Code Section 35-703 and Site and 04-23-12
Building Plan Approval of a New Taco Bell Restaurant Located at 5532
Brooklyn Boulevard
2012-64 Resolution Ordering Corrections of Hazardous and Nuisance Conditions at 6701 04-23-12
Bryant Ave North, Brooklyn Center
2012-65 Resolution Supporting an Application by Aeon for Twin Cities Community Land 05-14-12
Bank (TCCLB) Environmental Financial Response Funds (View Pointe at
Shingle Creek
2012-66 Resolution Providing a Nine Month Extension to the Time Period for the 05-14-12
Submittal of the Evergreen Villas Final Plat
2012-67 Resolution to Partner with Hennepin County and Other Cities in the County to 05-14-12
Develop and Implement Active Living Strategies
2012-68 Resolution Regarding the Recommended Disposition and Approval of Planning 05-14-12
Commission Application No. 2012-002, submitted by Paul Hyde for
Development/Site and Building Plan Approval
2012-69 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased 05-29-12
Trees
2012-70 Resolution Adopting a Policy on Write Off of Utility Amounts Owed Upon 05-29-12
Dismissal or Discharge of Bankruptcy
2012-71 Resolution Authorizing the City Manager to Write Off Uncollectible Accounts 05-29-12
Receivable and Returned Checks
2012-72 Resolution Granting Preliminary Approval of a Proposed Land Use Amendment 05-29-12
to the 2030 Comprehensive Plan from "PS-Public & Semi-Public" and "MF-
Multi-Family Residence" to a New "MF-MIXED ENHANCED (Multi-Family
Mixed High Density Residential with Enhanced Setbacks)"Designation, Relative
to Land Generally Located in the Northwest Quadrant of the City, addressed as
5401-5415 69th Avenue North and Authorizing the Formal Submittal of Said
Amendment to the Metropolitan Council (Maranatha Care Center_Properties —
5401-5415 69th Avenue North)
2012-73 Resolution Regarding the Recommended Disposition of Planning Application 05-29-12
No. 2012-003 - Submitted by Maranatha Conservative Baptist Care, Inc. for the
Rezoning of Land Located at 5401-5415 — 69th Avenue North from RI (One
Family Residence) and R6 (Multiple Family Residence) to a new PUD-MIXED
R5/R6 (Planned Unit Development—Mixed Multiple Family Residence)
2012-74 Resolution Amending the 2012 Internal Service Fund Budget 05-29-12
2012-75 Resolution Authorizing Designation of Easements for Shingle Creek Regional 06-11-12
Trail Realignment Project
2012-76 Resolution Providing a Nine Month Extension to the Time Period for the 06-11-12
Submittal of the Evans Nordby Addition Final Plat
2012-77 Resolution Amending the Amphitheater Fundraising Task Force Membership 06-11-12
Roster
2012-78 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased 06-11-12
Trees
2012-79 Resolution Declaring Earle Brown Days as a Civic Event from June 21, Through 06-11-12
June 23, 2012
2012-80 Resolution Appointing Election Judges 06-11-12
2012-81 Resolution Authorizing the Exchange of One Personal Floating Holiday for the 06-11-12
Monday Preceding the 2012 Christmas Day Holiday for City Employees
2012-82 Resolution Declaring the City of Brooklyn Center's Participation in the State 06-11-12
Performance Measurement System for 2012
2012-83 Resolution Expressing Recognition and Appreciation of Dan Starling for His 06-11-12
Dedicated Public Service on the Park and Recreation Commission
2012-84 Resolution Expressing Appreciation for the Donations of the Brooklyn Center 06-11-12
Lions Club in Support of the 2012 Earle Brown Days Parade, the 2012 Youth
Golf Leagues, and the Community Gardens Program
2012-85 Resolution Expressing Appreciation for the Donation of the Medtronic 06-11-12
Foundation in Support of the 2012 Earle Brown Days Fireworks
2012-86 Resolution Adopting Comprehensive Annual Financial Report of the City of 06-11-12
Brooklyn Center for the Calendar Year Ended December 31, 2011
2012-87 Resolution Appointing Additional Election Judges 06-25-12
2012-88 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased 06-25-12
Trees at Certain Properties in Brooklyn Center,Minnesota
2012-89 Resolution Accepting Work Performed and Authorizing Final Payment, 06-25-12
Improvement Project Nos. 2010-02, 02, 03, and 04, Contract 2010-A, Dupont
Avenue Street and Utility Improvements
2012-90 Resolution Regarding the Recommended Disposition of Planning Commission 06-25-12
Application No. 2012-003 Submitted by Mananatha Conservative Baptist Home,
Inc., for Approval of the Development/Site and Building Plan in Relation to the
New Planned Unit Development on Property Located at 5401-5415 69th Avenue
North
2012-91 Resolution Regarding the Recommended Disposition of Planning Application 06-25-12
No. 2012-007 Submitted by Maranatha Conservative Baptist Care, Inc. for
Preliminary Plat Approval of Maranatha 2nd Addition Located at 5401-5415 69"'
Avenue N
2012-92 Resolution Approving Final Plat for MARANATHA 2 ADDITION 06-25-12
2012-93 Resolution Accepting Work Performed and Authorizing Final Payment, 06-25-12
Improvement Project Nos. 2010-05, 06, 07, and 08, Contract 2010-B Twin Lake
Area Neighborhood Street and Utility Improvements
2012-94 Resolution Establishing Improvement Project Nos. 2013-01, 02, 03, and 04, 07-09-12
Kylawn Park Area Street and Utility Improvements
2012-95 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased 07-09-12
Trees at Certain Properties in Brooklyn Center, Minnesota
2012-96 Resolution Regarding the Recommended Disposition of Planning Commission 07-09-12
Application No. 2012-013 Submitted by Loren Van Der Slik (Gatlin
Development Company) Approving New Site and Building Plan for Proposed
Building H (Located on Lot 9, Block 1, Shingle Creek Crossing Addition— 1560
Shingle Creek Crossing)
2012-97 Resolution Regarding the Recommended Disposition of Planning Commission 07-09-12
Application No. 2012-014 Submitted by Loren Van Der Slik (Gatlin
Development Company) Approving New Site and Building Plan for Proposed
Building K (Located on Lot 10, Block 1, Shingle Creek Crossing Addition —
1580 Shingle Creek Crossing)
2012-98 Resolution Regarding the Recommended Disposition of Planning Commission 07-09-12
Application No. 2012-015 Submitted by Loren Van Der Slik (Gatlin
Development Company) Approving New Site and Building Plan for Proposed
Building L (Located on Lot 14, Block 1, Shingle Creek Crossing Addition—1150
Shingle Creek Crossing)
2012-99 Resolution Approving a Type IV Rental License for 5715 Emerson Ave N 07-09-12
2012-100 Resolution Expressing Appreciation for a Donation of$1,000 from the Brooklyn 07-23-12
Center Rotary Club to be Used Towards the Purchase of a Thermal Imaging
Camera
2012-101 Resolution Regarding the Recommended Disposition of Planning Commission 07-23-12
Application No. 2012-009, Submitted by RER Acquisitions, LLC, for
Preliminary Plat of France Avenue Business Park Addition for the Property
Located at 4001 Lakebreeze Avenue North
2012-102 Resolution Calling for a Public Hearing on Proposed Special Assessments for 08-13-12
Delinquent Nuisance Abatement Costs, Delinquent Administrative
Fines/Citations, and Delinquent Administrative Vacant Building Registrations
2012-103 Resolution Calling for a Public Hearing on Proposed Special Assessments for 08-13-12
Delinquent Public Utility Service Accounts
2012-104 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased 08-13-12
Trees
2012-105 Resolution Approving Final Plat for EVANS NORDBY ADDITION 08-13-12
2012-106 Resolution Regarding Recommended Disposition of Planning Commission 08-13.12
Application No. 2012-010 Submitted by Loren Van Der Slik (Gatlin
Development Company) for Approval of a Planned Unit Development (PUD)
Amendment to the 2011 Shingle Creek Crossing PUD
2012-107 Resolution Regarding the Recommended Disposition of Planning Commission 08-13-12
Application No. 2012-012 Submitted by Loren Van Der Slik (Gatlin
Development Company) Approving New Site and Building Plan for Proposed
Building G(Located on Lot 11, Block 1, Shingle Creek Crossing Addition— 1180
Shingle Creek Crossing)
2012-108 Resolution Receiving Proposed Charter Amendment and Calling a Special 08-13-12
Election Thereon
2012-109 Resolution Vacating Certain Easements within Outlot One, Donnays Brook Lyn 08-13-12
Gardens 5th Addition; Lots 1 and 2, Block 1, Maranatha Addition; Part of Storm
Sewer Easement 3211239, Hennepin County, Minnesota
2012-110 Resolution Declaring a Public Nuisance and Ordering the Removal of Diseased 08-27-12
Trees
2012-111 Resolution Authorizing Proposed Use of Auto Theft Prevention Grant 08-27-12
Amendment
2012-112 Resolution Regarding Recommended Disposition of Planning Commission 08-27-12
Application No. 2012-017 Submitted by Omar Abuisnaineh to Rezone Property
Located at 6901-6915 Brooklyn Boulevard from C-1 (Service/Office) and C-2
(Commerce) to PUD/C-2 (Planned Unit Development-Commerce) District and
Approve a New Development Site Plan
2012-113 Resolution Regarding Recommended Disposition of Planning Commission 08-27-12
Application No. 2012-018 Submitted by Omar Abuisnaineh, a Request for
Preliminary Plat of Monty Addition for the Property Located at 6901 and 6915
Brooklyn Boulevard
2012-114 Resolution Appropriating a Portion of the General Fund Net Assets to a Special 08-30-12
Revenue Fund
2012-115 Resolution Appointing Additional Election Judges 09-10-12
2012-116 Resolution Approving Allotment of Unassigned General Fund Net Assets 09-10-12
2012-117 Resolution Approving Final Plat for EVERGREEN VILLAS 09-10-12
2012-118 Resolution Approving Transfer of Unassigned General Fund Net Assets to the 09-10-12
Brooklyn Center Fire Relief Association
2012-119 Resolution Giving Host Approval to the Issuance of Health Care Revenue 09-10-12
Refunding Bonds (Evercare Senior Living, LLC Projects)
2012-120 Resolution Certifying Special Assessments for Nuisance Abatement Costs to the 09-10-12
Hennepin County Tax Rolls
2012-121 Resolution Certifying Special Assessments for Administrative Vacant Building 09-10-12
Registration Costs to the Hennepin County Tax Rolls
2012-122 Resolution Certifying Special Assessments for Administrative Fines/Citation 09-10-12
Costs to the Hennepin County Tax Rolls
2012-123 Resolution Certifying Special Assessments for Delinquent Public Utility Service 09-10-12
Accounts to the Hennepin County Tax Rolls
2012-124 Resolution Approving a Preliminary Tax Capacity Levy for the General Fund and 09-10-12
Debt Service Funds and a Market Value Tax Levy for the Housing and
Redevelopment Authority for Property Taxes Payable in 2013
2012-125 Resolution Adopting a Preliminary Budget for the 2013 Fiscal Year 09-10-12
2012-126 Resolution Authorizing the Community Activities, Recreation and Services 09-24-12
Department to Apply for Grant Funding Through the Hennepin Youth Sports
Program
2012-127 Resolution Certifying Special Assessments for Nuisance Abatement Costs to the 09-24-12
Hennepin County Tax Rolls
2012-128 Resolution Certifying Special Assessments for Administrative Fines/Citation 09-24-12
Costs to the Hennepin County Tax Rolls