HomeMy WebLinkAbout2015 INDEX
RESOLUTION REGISTER
2015
NO. TITLE DATE
2015-01 Resolution Designating Official Newspaper 01-12-15
2015-02 Resolution Designating Depositories of City Funds01-12-15
2015-03 Resolution Appointing Brooklyn Center Representatives to 01-12-15
Executive Committee and/or Board of Directors of The Brooklyn
Bridge Alliance for Youth, 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 & Visitors Bureau
2015-04 Resolution Appointing Municipal Trustees to the Brooklyn Center 01-12-15
Firefighters Relief Association Board of Trustees
2015-05 Resolution Recognizing the Contributions of Ethnic Populations and 01-12-15
Heritage Celebrations
2015-06 Resolution Granting Corporate Authority for Signing of Checks and 01-12-15
Transaction of Financial Business Matters
2015-07 Resolution Calling for a Public Hearing Regarding Proposed Use of 01-12-15
2015 Urban Hennepin County Community Development Block
Grant Funds
2015-08 Resolution to Amend the Hennepin County Violent Offender Task 01-12-15
Force Agreement
2015-09 Resolution Accepting the Offer of the Minnesota Public Facilities 01-12-15
Authority to Purchase a $19,662,352 Taxable General Obligation
Water Revenue Note, Series 2015, Providing for Its Issuance and
Authorizing Execution of a Bond Purchase and Project Loan
Agreement for the Note
2015-10 Resolution Expressing Recognition and Appreciation of Carol 01-12-15
Kleven for Her Dedicated Public Service as Council Member
2015-11 Resolution Expressing Recognition and Appreciation of Katy 01-12-15
Harstad for Her Dedicated Public Service on the Planning
Commission
2015-12 Resolution Expressing Recognition and Appreciation of Ephraim 01-12-15
Olani for His Dedicated Public Service on the Housing Commission
2015-13 Resolution Expressing Recognition and Appreciation of Mandora 01-12-15
Young for Her Dedicated Public Service on the Northwest Hennepin
Human Services Council Advisory Commission
2015-14 Resolution Ordering Improvements and Authorizing Preparation of 01-12-15
Plans and Specifications for Improvement Project Nos. 2015-01, 02,
03, and 04, Freeway Park Area Street, Storm Drainage, and Utility
Improvements
2015-15 Resolution Certifying Special Assessments for Improvement Project 01-12-15
Nos. 2015-01 and 2015
4-02, Freeway Park Area Street and Storm Drainage Improvements
to the Hennepin County Tax Rolls
2015-16 Resolution Ordering Improvements and Authorizing Preparation of 01-12-15
Plans and Specifications for Improvement Project Nos. 2015-05, 06,
rd
07, and 08, 63 Avenue Street, Storm Drainage, and Utility
Improvements
2015-17 Resolution Certifying Special Assessments for Improvement Project 01-12-15
rd
Nos. 2015-05 and 2015-06, 63 Avenue Street and Storm Drainage
Improvements to the Hennepin County Tax Rolls
2015-18 Resolution Declaring Commitment to the Brooklyn Center City 01-12-15
Charter
2015-19 Resolution Approving a Type IV Rental License for 7240 West River 01-12-15
Road
2015-20 Resolution Approving a Type IV Rental License for 1706 71st 01-12-15
Avenue North
2015-21 Resolution Approving a Type IV Rental License for 6601 Camden 01-12-15
Drive
2015-22 Resolution Approving a Type IV Rental License for 5755 Humboldt 01-12-15
Avenue North
2015-23 Resolution Approving a Type IV Rental License for 7000 James 01-12-15
Avenue North
2015-24 Resolution Approving a Type IV Rental License for 5820 Logan 01-12-15
Avenue North
2015-25 Resolution Approving a Type IV Rental License for 7212 Willow 01-12-15
Lane
2015-26 Resolution Changing Polling Locations for Precincts 4, 6, and 7 01-26-15
2015-27 Resolution Authorizing the City of Brooklyn Center to Participate in 01-26-15
the Minnesota GreenStep Cities Program
2015-28 Resolution Expressing Recognition and Appreciation of Marc Booth 01-26-15
for Over 35 Years of Dedicated Service to the City of Brooklyn
Center
2015-29 Resolution Calling for a Public Hearing on Proposed Special 02-09-15
Assessments for Diseased Tree Removal Costs and Delinquent Weed
Removal Costs
2015-30 Resolution Opting Not to Waive Limited Tort Liability for 2015 02-09-15
2015-31 Resolution Amending the City Fee Schedule to Add a Hearing Fee 02-09-15
for Potentially Dangerous Dog Sterilization Requirements
2015-32 Resolution Approving a Type IV Rental License for 5748 Humboldt 02-09-15
Avenue North
2015-33 Resolution Approving Projected Use of Funds for 2015 Urban 02-23-15
Hennepin County Community Development Block Grant Program
and Authorizing Signature of Subrecipient Agreement with Hennepin
County and Any Third Party Agreements
2015-34 Resolution Accepting Bid and Awarding a Contract, Centennial 02-23-15
Civic & Veterans Memorial Amphitheater Project
2015-35 Resolution Approving an Amendment to Joint Powers Agreement for 02-23-15
Street Maintenance Activities
2015-36 Resolution Approving a Type IV Rental License for 4407 66th 02-23-15
Avenue North
2015-37 Resolution Approving a Type IV Rental License for 507 69th 02-23-15
Avenue North
2015-38 Resolution Approving a Type IV Rental License for 6007 Girard 02-23-15
Avenue North
2015-39 Resolution Approving a Type IV Rental License for 5307 Howe 02-23-15
Lane
2015-40 Resolution Approving a Type IV Rental License for 7124 Indiana 02-23-15
Avenue North
2015-41 Resolution Approving a Type IV Rental License for 6937 Unity 02-23-15
Avenue North
2015-42 Resolution Approving Plans and Specifications and Authorizing 03-09-15
Advertisement for Bids, Improvement Project Nos. 2015-01, 02, 03
and 04, Freeway Park Area Street, Storm Drainage and Utility
Improvements
2015-43 Resolution Establishing Parking Restrictions for Segments on 63 rd 03-09-15
Avenue from Orchard Avenue to Brooklyn Boulevard
2015-44 Resolution Expressing Appreciation for the Donation of the 03-09-15
Brooklyn Center American Legion Post 630 in Support of the 2015
CSI Safety Academy
2015-45 Resolution Certifying Special Assessments for Diseased Tree 03-09-15
Removal Cost to the Hennepin County Tax Rolls
2015-46 Resolution Certifying Special Assessments for Weed Removal Costs 03-09-15
to the Hennepin County Tax Rolls
2015-47 Resolution Regarding the Disposition of Planning Commission 03-09-15
Application No. 2015-001, Submitted by SCP Distributors and Capital
Partners LLP for Special Use Permit to Allow an Outdoor Storage and
Sales Display Area in the I-1 (Industrial Park) District, located at
6840 Shingle Creek Parkway
2015-48 Resolution Approving a Type IV Rental License for 3912 61st 03-09-15
Avenue North
2015-49 Resolution Approving a Type IV Rental License for 6724 France 03-09-15
Avenue North
2015-50 Resolution Authorizing Approval of the Issuance of a Premises 03-09-15
Permit for Brooklyn Park Babe Ruth to Conduct Lawful Gambling at
Jammin Wings, 2590 Freeway Boulevard, Brooklyn Center
2015-51 Resolution Approving Plans and Specifications and Authorizing 03-23-15
Advertisement for Bids, Improvement Project Nos. 2015-05, 06, 07,
rd
and 08, 63 Avenue Street, Storm Drainage, and Utility
Improvements
2015-52 Resolution Accepting Bid and Authorizing Award of Contract, 03-23-15
Improvement No. 2015-12, Contract 15-F, 2015 Street Seal Coating
2015-53 Resolution Authorizing the Execution of an Agreement for a Public 03-23-15
Space Recycling Grant between Hennepin County and the City of
Brooklyn Center
2015-54 Resolution Authorizing Execution of a Professional Services 03-23-15
Agreement for Design and In-Construction Services, Project No.
2014-11, 2014 Capital Maintenance Building Project
2015-55 Resolution in Support of Legislation Establishing an Early Voting 03-23-15
Process for Voters in Minnesota
2015-56 Resolution Supporting Dedicated State Funding for City Streets 03-23-15
2015-57 Resolution in Support of Legislation Increasing the Appropriation of 03-23-15
LGA to the 2002 Funding Level
2015-58 Resolution Authorizing the Early Purchase of a Fire Truck to 03-23-15
Replace Rescue 5
2015-59 Resolution Approving a Type IV Rental License for 7033 Unity 03-23-15
Avenue North
2015-60 Resolution Designating 2015 Planting List of Allowable Boulevard 04-13-15
Tree Species
2015-61 Resolution Recognizing the Designation of Brooklyn Center as a 04-13-15
Tree City USA for the Twenty-Third Consecutive Year
2015-62 Resolution of Support for the Three Rivers Park District Application 04-13-15
to the Hennepin County 2015 Bikeway Participation Program for the
Twin Lakes Regional Trail
2015-63 Resolution Expressing Recognition and Appreciation for the 04-13-15
Dedicated Public Service of Officer Gary Coleman
2015-64 Resolution Expressing Appreciation for the Donation of the 04-13-15
Minneapolis Northwest Convention and Visitors Bureau in Support
of the 2015 Earle Brown Days Celebration
2015-65 Resolution Expressing Appreciation for the Donation of the 04-13-15
Brooklyn Center American Legion Post 630 in Support of the 2015
Earle Brown Days Celebration
2015-66 Resolution Amending Levy No. 19058 and Certifying the Amended 04-13-15
Special Assessments for Improvement Project No. 2015-01, Freeway
Park Area Street Improvements to the Hennepin County Tax Rolls
2015-67 Resolution Approving a Type IV Rental License for 3901 Burquest 04-13-15
Lane
2015-68 Resolution Approving a Type IV Rental License for 5001 Ewing 04-13-15
Ave N
2015-69 Resolution Approving a Type IV Rental License for 7169 Unity Ave 04-13-15
N
2015-70 Resolution Accepting Quotation and Awarding a Contract for 2015 04-27-15
Diseased Tree Removal and Tree Maintenance Program
2015-71 Resolution Accepting Bid and Awarding a Contract, Improvement 04-27-15
Project Nos. 2015-01, 02, 03 and 04, Freeway Park Area Street and
Utility Improvements
2015-72 Resolution Amending the Joint Powers Agreements for the Creation 04-27-15
of the Shingle Creek and West Mississippi Watershed Management
Commissions and Ratifying the Acts Thereof
2015-73 Resolution Approving a Type IV Rental License for 5245-47 Drew 04-27-15
Avenue North
2015-74 Resolution Adopting the 2016 Strategic Priorities and the 2016-2018 04-27-15
Strategic Plan
2015-75 Resolution Accepting Bid and Awarding a Contract, Improvement 05-11-15
rd
Project Nos. 2015-05, 06, 07, and 08, 63 Avenue Street and Utility
Improvements
2015-76 Resolution Authorizing the Execution of an Amendment to the 05-11-15
August 27, 2009, Trailway Cooperative Agreement between Three
Rivers Park District and the City of Brooklyn Center
2015-77 Resolution Expressing Recognition and Appreciation of Scott 05-11-15
Burfeind for His Dedicated Public Service on the Planning
Commission
2015-78 Resolution Expressing Recognition and Appreciation of Zachary 05-11-15
Marko for His Dedicated Public Service on the Housing Commission
2015-79 Resolution Recognizing May 10 through May 16, 2015, as Police 05-11-15
Week and May 15, 2015, as Police Officers Memorial Day
2015-80 Resolution Approving a Type IV Rental License for 5800, 5830 05-11-15
Logan Avenue North, The Lilacs
2015-81 Resolution Approving a Type IV Rental License for 1320 68th Lane 05-11-15
North
2015-82 Resolution Approving a Type IV Rental License for 6400 Noble 05-11-15
Avenue North
2015-83 Resolution Providing for the Competitive Negotiated Sale of 05-11-15
$7,035,000 General Obligation Utility Revenue Refunding and
Improvement Bonds, Series 2015A
2015-84 Resolution Providing for the Competitive Negotiated Sale of 05-11-15
$6,830,000 Taxable General Obligation Tax Increment Refunding
Bonds, Series 2015B
2015-85 Resolution Establishing Improvement Project Nos. 2016-01, 02, 03 05-26-15
and 04, Palmer Lake West Area Street and Utility Improvements
2015-86 Resolution Approving Plans and Specifications and Authorizing 05-26-15
Advertisement for Bids, Improvement Project No. 2014-11, 2014
Capital Maintenance Building Project
2015-87 Resolution Calling for a Public Hearing on the Issuance of Conduit 05-26-15
Charter School Lease Revenue Bonds and Authorizing the
Publication of a Notice of the Hearing (New Millennium Academy
Project)
2015-88 Resolution Regarding the Disposition of Planning Commission 05-26-15
Application No. 2015-002, Submitted by Osseo Area Schools ISD
No. 279 for Site Plan Approval of a Re-Designed Parking Lot and
New Staff Parking Lot for Willow Lane Early Childhood Education
Center, Located at 7020 Perry Avenue North
2015-89 Resolution Approving a Type IV Rental License for 3818 61st 05-26-15
Avenue North
2015-90 Resolution Approving a Type IV Rental License for 1601 67th Lane 05-26-15
North
2015-91 Resolution Approving a Type IV Rental License for 5444 Dupont 05-26-15
Avenue North
2015-92 Resolution Approving a Type IV Rental License for 5508 Fremont 05-26-15
Avenue North
2015-93 Resolution Approving a Type IV Rental License for 5540 Knox 05-26-15
Avenue North
2015-94 Resolution Approving Purchase and Conveyance of Parcel #01-118-05-26-15
th
21-34-0070 (3112 67 Avenue North)
2015-95 Resolution Accepting the 2014 Comprehensive Annual Financial 06-08-15
Report
2015-96 Resolution Approving a Type IV Rental License for 1510 69th 06-08-15
Avenue North
2015-97 Resolution Awarding the Sale of $7,035,000 General Obligation 06-08-15
Utility Revenue Refunding and Improvement Bonds, Series 2015A;
Fixing Their Form and Specifications; Directing Their Execution and
Delivery; and Providing for Their Payment
2015-98 Resolution Awarding the Sale of $6,830,000 Taxable General 06-08-15
Obligation Tax Increment Refunding Bonds, Series 2015B; Fixing
Their Form and Specifications; Directing Their Execution and
Delivery; and Providing for Their Payment
2015-99 Resolution Adopting Revised Tobacco-Free Parks Policy 06-22-15
2015-100 Resolution Giving Host Approval to the Issuance of Conduit Charter 06-22-15
School Lease Revenue Bonds Under Minnesota Statutes, Sections
469.152 through 469.1655 (New Millennium Academy Project)
2015-101 Resolution Approving Purchase and Conveyance of Parcel #34-119-06-22-15
21-14-0004 (3112 67th Avenue North)
2015-102 Resolution Regarding the Disposition of Planning Commission 06-22-15
Application No. 2015-003 Submitted by MBC II, LLC (Hyde
Development) for 2nd Amendment to the Original 2008 Minneapolis
Building Center II Planned Unit Development Project (Former Howe
Fertilizer Site - 4821 Xerxes Avenue N.)
2015-103 Resolution Regarding the Disposition of Planning Application No. 06-22-15
2015-004 Submitted by CS Property NMA, LLC (New Millennium
Academy) for Approval of a New Planned Unit Development with
New Zoning Classification of PUD-MIXED R-2/R-3 (Planned Unit
Development - Two Family Residence and Multiple Family
Residence) and Development Site Plan of a New K-8 Public Charter
School Facility (Property Located at 5120 Lilac Drive North)
2015-104 Resolution Approving a Type IV Rental License for 6337 Bryant 06-22-15
Avenue North
2015-105 Resolution Approving a Type IV Rental License for 5700 Camden 06-22-15
Avenue North
2015-106 Resolution Approving a Transfer of Funds from the General Fund 07-13-15
and the Municipal Liquor Store Fund to the Capital Improvements
Fund
2015-107 Resolution Approving Transfer of Funds from Earle Brown Heritage 07-13-15
Center Operating Fund to Earle Brown Heritage Center Capital Fund
2015-108 Resolution Declaring a Public Nuisance and Ordering Removal of 07-13-15
Diseased Trees at Certain Properties in Brooklyn Center, Minnesota
2015-109 Resolution Authorizing Proposed Use of Auto Theft Prevention 07-13-15
Grant
2015-110 Resolution Accepting Bid and Awarding a Contract, Improvement 07-13-15
Project No. 2014-11, 2014 Capital Building Maintenance Project
2015-111 Resolution Expressing Recognition and Appreciation for the 07-13-15
Dedicated Public Service of Sergeant Frank Roth
2015-112 Resolution Regarding the Disposition of Planning Application No. 07-13-15
2015-005, Submitted by Luther Company, LLLP for Approval of a
Site Plan Amendment to the Luther Brookdale Volkswagen Site, by
Allowing the Integration of the Adjacent Commercial Site and
Expansion of New Vehicle Display Area (6849 Brooklyn Boulevard)
2015-113 Resolution Approving a Type IV Rental License for 4407 66th 07-13-15
Avenue North
2015-114 Resolution Authorizing the Addition of a Leave Donation Policy for 07-27-15
City Employees
2015-115 Resolution Declaring a Public Nuisance and Ordering the Removal 07-27-15
of Diseased Trees
2015-116 Resolution Amending Special Assessment Levy Roll Nos. 19058 and 07-27-15
19059 to Provide for the Deferment of Special Assessments
2015-117 Resolution Establishing Improvement Project No. 2016-05, 57th 07-27-15
Avenue Street Improvements
2015-118 Resolution Establishing Improvement Project No. 2016-06, Freeway 07-27-15
Boulevard Street Improvements
2015-119 Resolution Expressing Recognition and Appreciation of Benjamin 07-27-15
Freedman for His Dedicated Public Service on the Planning
Commission
2015-120 Resolution Regarding the Disposition of Planning Commission 07-27-15
Application No. 2015-006, Submitted by Jorri Carter for Special Use
Permit Approval of a Special Home Occupation Allowing a
Recording Studio Inside a Residential Dwelling in the R-1 One
Family Residence District, Located at 2914 53rd Avenue North
2015-121 Resolution Approving a Type IV Rental License for 1309 68th Lane 07-27-15
North
2015-122 Resolution Accepting Bid and Awarding a Contract, Improvement 08-10-15
Project No. 2014-13, Twin Lakes Regional Trail (Lake Point
Segment)
2015-123 Resolution Calling for a Public Hearing on Proposed Special 08-10-15
Assessments for Delinquent Nuisance Abatement Costs, Delinquent
Administrative Fines/Citations, and Delinquent Administrative
Vacant Building Registrations
2015-124 Resolution Calling for a Public Hearing on Proposed Special 08-10-15
Assessments for Delinquent Public Utility Service Accounts
2015-125 Resolution Expressing Recognition and Appreciation for the 08-10-15
Dedicated Public Service of Police Chief Kevin J. Benner
2015-126 Resolution Approving a Type IV Rental License for 7033 Unity 08-10-15
Avenue North
2015-127 Resolution Calling for a Public Hearing on a Modification to the 08-24-15
Redevelopment Plan for Housing Development and Redevelopment
Project No. 1, the Establishment of Tax Increment Financing District
No. 6, and the Adoption of a Tax Increment Financing Plan Therefor
2015-128 Resolution Amending the Schedule for Planning and Inspection Fees 08-24-15
for Certain Building, Electrical and Fire Protection Permits
2015-129 Resolution Expressing Recognition and Appreciation of Steve 08-24-15
Landis for his Dedicated Public Service on the Financial
Commission and Housing Commission
2015-130 Resolution Regarding the Disposition of Planning Commission 08-24-15
Application No. 2015-007, Submitted by Cass & Associates, LLC
Requesting Site and Building Plan Approval of a 26,253 Sq. Ft.
Addition to the Existing Cass Screw Machine Facility, Located at
4800 Lilac Drive North
2015-131 Resolution Approving a Type IV Rental License for 5700 Camden 08-24-15
Avenue North
2015-132 Resolution Approving a Type IV Rental License for 4811 Lakeview 08-24-15
Avenue
2015-133 Resolution Approving a Limited Lease for BC Liquor at 3615 48 th 09-14-15
Avenue North
2015-134 Resolution Declaring a Public Nuisance and Ordering Removal of 09-14-15
Diseased Trees at Certain Properties in Brooklyn Center, Minnesota
2015-135 Resolution Expressing Recognition and Appreciation of Jean 09-14-15
Anderson-Goff for Over 17 Years of Dedicated Service to the City
of Brooklyn Center
2015-136 Resolution Certifying Special Assessments for Nuisance Abatement 09-14-15
Costs to The Hennepin County Tax Rolls
2015-137 Resolution Certifying Special Assessments for Administrative 09-14-15
Vacant Building Registration Cost to The Hennepin County Tax
Rolls
2015-138 Resolution Certifying Special Assessments for Administrative 09-14-15
Fines/Citation Cost to The Hennepin County Tax Rolls
2015-139 Resolution Certifying Special Assessments for Delinquent Public 09-14-15
Utility Service Accounts to The Hennepin County Property Tax
Rolls
2015-140 Resolution Approving a Preliminary Tax Capacity Levy for The 09-14-15
General Fund and Debt Service Funds and Market Value Tax Levy
for The Housing and Redevelopment Authority for Property Taxes
Payable in 2016
2015-141 Resolution Adopting a Preliminary Budget for the 2016 Fiscal Year 09-14-15
2015-142 Resolution Approving a Type IV Rental License for 3901 Burquest 09-14-15
La
2015-143 Resolution Approving a Type IV Rental License for 6007 Girard 09-14-15
Ave N
2015-144 Resolution Approving a Type IV Rental License for 6937 Unity Ave 09-14-15
N
2015-145 Resolution Approving a Type IV Rental License for 6013 Zenith 09-14-15
Ave N
2015-146 Resolution Requesting and Supporting the Minnesota Department of 09-14-15
Transportation and the Metropolitan Council to Update the State’s
Transportation Plan to Include a TH 252 Freeway Conversion
Project and to Immediately Proceed with the Necessary Freeway
Conversion Study, Planning, and Funding for this Project
2015-147 Resolution Adopting a Travel Demand Management Policy 09-28-15
2015-148 Resolution Expressing Recognition and Appreciation of Jenny 09-28-15
Whiting for Over 22 years of Dedicated Service to the City of
Brooklyn Center
2015-150 Resolution Certifying Special Assessments for Administrative 09-28-15
Fines/Citation Costs to the Hennepin County Tax Rolls
2015-151 Resolution Regarding the Disposition of Planning Commission 09-28-15
Application No. 2015-008, Submitted by Spiritual Life Ministries
Requesting Special Use Permit Approval of a New Dynamic
Message Sign (DMS) for Public Use in the C-1 Service/Office
District, Located at 6865 Shingle Creek Parkway
2015-152 Resolution Approving a Type IV Rental License for 6001 Emerson 09-28-15
Ave N
2015-153 Resolution Authorizing the Brooklyn Bridge Alliance for Youth to 10-12-15
Apply for Grant Funding through the Hennepin Youth Sports
Program
2015-154 Resolution Establishing Active Living Guidelines for the 10-12-15
Opportunity Site
2015-155 Resolution Expressing Recognition and Appreciation of Bruce 10-12-15
Johnson for 10 Years of Dedicated Service to the City of Brooklyn
Center
2015-156 Resolution Approving a Type IV Rental License for 7240 West 10-12-15
River Rd
2015-157 Resolution Approving a Type IV Rental License for 6753 Humboldt 10-12-15
Ave N
2015-158 Resolution Approving a Type IV Rental License for 6765 Humboldt 10-12-15
Ave N
2015-159 Resolution Establishing a Brooklyn Center Sister Cities Commission 10-12-15
and Defining Duties and Responsibilities
2015-160 Resolution Approving Change Order No. 1, Improvement No. 2014-10-26-15
11, 2014 Capital Maintenance Building Project
2015-161 Resolution Setting 2016 Employer Benefits Contribution for Full-10-26-15
Time Non-Union Employees
2015-162 Resolution Recognizing Volunteers Who Participated in the City of 10-26-15
Brooklyn Center’s 2015 Landscape and Garden Spotlight
2015-163 Resolution Approving a Modification to the Redevelopment Plan for 10-26-15
Housing Development and Redevelopment Project No. 1 and
Establishing a Tax Increment Financing District Therein and
Approving a Tax Increment Financing Plan Therefor (TIF District
No. 6 – Affordable Senior Housing)
2015-164 Resolution Approving a Type IV Rental License for 4809-11 Twin 10-26-15
Lake Avenue (Lake Shore Apartments)
2015-165 Resolution Approving a Type IV Rental License for 5333 Dupont 10-26-15
Avenue North
2015-166 Resolution Establishing a Moratorium on New Rental Dwellings and 10-26-15
Regulation the Residency Location of Predatory Offenders within the
City
2015-167 Resolution Accepting a Feasibility Report and Calling for a Public 11-09-15
Hearing, Improvement Project Nos. 2016-01, 02, 03 and 04, Palmer
Lake West Area Street and Utility Improvements
2015-168 Resolution Expressing Recognition of and Appreciation for the 11-09-15
Dedicated Public Service of the Brooklyn Center Centennial Civic &
Veterans Memorial Amphitheater Fundraising Task Force
2015-169 Resolution Regarding the Disposition of Planning Commission 11-09-15
Application No. 2015-009 and 2015-010, Submitted by Buhl
Investors, Requesting Approval of a Planned Unit Development
Amendment (No. 2) to the Regal Road Development Addition
Planned Unit Development of 1998, along with Approval of Site and
Building (Development) Plan of Proposed Brooklyn Center
Commercial Storage Building (Located at 6330 Camden Avenue
North)
2015-170 Resolution Regarding the Disposition of Planning Commission 11-09-15
Application No. 2015-011, Submitted by Gatlin Development
Company, Requesting Approval of a Planned Unit Development
Amendment (No. 7) to the 2011 Shingle Creek Crossing Planned
Unit Development (Located at 2510 County Rd. 10)
2015-171 Resolution Regarding the Disposition of Planning Commission 11-09-15
Application No. 2015-012, Submitted by Gatlin Development
Company, Requesting Approval of the Preliminary Plat of Shingle
Creek Crossing 6th Addition (Located at 2510 County Rd. 10)
2015-172 Resolution Regarding the Disposition of Planning Commission 11-09-15
Application No. 2015-013, Submitted by Gatlin Development
Company, Requesting Approval of the Site and Building Plan for
Proposed Building X within the Shingle Creek Crossing Planned
Unit Development (Located at 2510 County Road 10)
2015-173 Resolution Approving a Type IV Rental License for 3613 54th 11-09-15
Avenue North
2015-174 Resolution Authorizing the City Manager to Write Off Uncollectible 11-23-15
Accounts Receivable and Returned Checks
2015-175 Resolution Establishing the Interest Rate for 2016 Special 11-23-15
Assessments
2015-176 Resolution Establishing 2016 Street and Storm Drainage Special 11-23-15
Assessment Rates
2015-177 Resolution Adopting 2016 Water Utility Rates, Fees and Charges 11-23-15
2015-178 Resolution Adopting 2016 Sewer Utility Rates, Fees and Charges 11-23-15
2015-179 Resolution Adopting 2016 Storm Sewer Utility Rates, Fees and 11-23-15
Charges
2015-180 Resolution Adopting 2016 Street Light Rates and Charges 11-23-15
2015-181 Resolution Establishing 2016 Recycling Rate and Charges 11-23-15
2015-182 Resolution Approving Final Tax Capacity Levies for the General 12-07-15
Fund and Housing & Redevelopment Authority and Market Value
Tax Levy for the Debt Service Fund for Property Taxes Payable in
2016
2015-183 Resolution Adopting the 2016 Annual City Budget 12-07-15
2015-184 Resolution Approving the 2016-2030 Capital Improvement Plan and 12-07-15
Adopting the 2016 Capital Program
2015-185 Resolution Setting Salaries for Calendar Year 2016 12-14-15
2015-186 Resolution Dissolving Project Peace Joint Powers Organization 12-14-15
2015-187 Resolution Accepting Work Performed and Authorizing Final 12-14-15
Payment, Project Nos. 2014-01, 02, 03 and 04, Wangstad Area Street
and Utility Improvements
2015-188 Resolution Ordering Improvements and Authorizing Preparation of 12-14-15
Plans and Specifications for Improvement Project Nos. 2016-01, 02,
03 and 04, Palmer Lake West Area Street, Storm Drainage and
Utility Improvements
2015-189 Resolution Certifying Special Assessments for Improvement Project 12-14-15
Nos. 2016-01 and 2016-02, Palmer Lake Park Area Street and Storm
Drainage Improvements to the Hennepin County Tax Rolls