HomeMy WebLinkAbout2016 INDEXRESOLUTION REGISTER
2016
NO.
TITLE
DATE
2016-01
Resolution Designating Official Newspaper
01-11-16
2016-02
Resolution Designating Depositories of City Funds
01-11-16
2016-03
Resolution Appointing Brooklyn Center Representatives to
01-11-16
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,
Twin Lakes Joint Powers Organization, and Minneapolis Northwest
Convention & Visitors Bureau
2016-04
Resolution Appointing Municipal Trustees to the Brooklyn Center
01-11-16
Firefighters Relief Association Board of Trustees
2016-05
Resolution Recognizing the Contributions of Ethnic Populations and
01-11-16
Heritage Celebrations
2016-06
Resolution Granting Corporate Authority for Signing of Checks and
01-11-16
Transaction of Financial Business Matters
2016-07
Resolution Opting Not to Waive Limited Tort Liability for 2016
01-11-16
2016-08
Resolution Calling for a Public Hearing Regarding Proposed Use of
01-11-16
2016 Urban Hennepin County Community Development Block
Grant Funds
2016-09
Resolution Authorizing Lease Between the City of Brooklyn Center
01-11-16
and LOGIS for Police Building Space
2016-10
Resolution Approving the Labor Agreement for Law Enforcement
01-11-16
Labor Services (LELS) Local 82 (Police Officers and Detectives) and
the City of Brooklyn Center for the Calendar Years 2016 and 2017
2016-11
Resolution Approving Plans and Specifications and Authorizing
01-11-16
Advertisement for Bids, Improvement Project Nos. 2016-01, 02, 03
and 04, Palmer Lake West Area Street, Storm Drainage and Utility
Improvements
2016-12
Resolution Expressing Recognition and Appreciation of John Russell
01-11-16
for His Dedicated Public Service on the Park and Recreation
Commission
2016-13
Resolution Declaring Commitment to the Brooklyn Center City
01-11-16
Charter
2016-14
Resolution Making Findings of Fact and Order Relating to Jammin
01-11-16
Wings Liquor License
2016-15
Resolution Establishing Parking Restrictions for Segments on 57th
01-25-16
Avenue North from Logan Avenue North to Lyndale Avenue North
2016-16
Resolution Calling for a Public Hearing on a Modification to the
01-25-16
Redevelopment Plan for Housing Development and Redevelopment
Project No. 1, the Establishment of Tax Increment Financing District
No. 7, and the Adoption of a Tax Increment Financing Plan Therefor
2016-17
Resolution Extending a Moratorium on New Rental Dwellings and
01-25-16
Regulating the Residency Location of Predatory Offenders within the
City
2016-18
Resolution Expressing Recognition and Appreciation of Steve
01-25-16
Williams for Over 37 Years of Dedicated Service to the City of
Brooklyn Center
2016-19
Resolution Regarding the Disposition of Planning Commission
01-25-16
Application No. 2016-001, Submitted by SCA Properties, LLC
Requesting Approval of a Planned Unit Development Amendment
and Site and Building (Development) Plan Approval for The
Sanctuary of Brooklyn Center, the 158-unit Senior Assisted Living
Housing Project, Located at 6121 Brooklyn Boulevard
2016-20
Resolution Approving a Type IV Rental License for 7240 West
01-25-16
River Road
2016-21
Resolution Approving a Type IV Rental License for 5200 63rd
01-25-16
Avenue North
2016-22
Resolution Approving a Type IV Rental License for 6607 Beard
01-25-16
Avenue North
2016-23
Resolution Approving a Type IV Rental License for 6021 Emerson
01-25-16
Avenue North
2016-24
Resolution Approving a Type IV Rental License for 4201
01-25-16
Winchester Lane
2016-25
Resolution Calling for a Public Hearing on Proposed Special
02-08-16
Assessments for Diseased Tree Removal Costs and Delinquent Weed
Removal Costs
2016-26
Resolution Expressing Recognition and Appreciation of Judy
02-08-16
Thorbus for Her Dedicated Public Service on the Housing
Commission
2016-27
Resolution Approving a Type IV Rental License for 6319 Brooklyn
02-08-16
Boulevard
2016-28
Resolution Approving a Type IV Rental License for 5025 Drew
02-08-16
Avenue North
2016-29
Resolution Approving a Type IV Rental License for 5333 Dupont
02-08-16
Avenue North
2016-30
Resolution Declaring Fire Fighter/Fire Inspector -Educator in a Dual
02-22-16
Position
2016-31
Resolution Approving Projected Use of Funds for 2016 Urban
02-22-16
Hennepin County Community Development Block Grant Program
and Authorizing Signature of Subrecipient Agreement with Hennepin
County and Any Third Party Agreements
2016-32
Resolution Regarding the Disposition of Planning Commission
02-22-16
Application No. 2016-002, Submitted by Robbinsdale Area Schools
— ISD No. 281 Requesting Site and Building Plan Approval for New
Classroom and Entry Addition to Northport Elementary School
(located at 5421 Brooklyn Boulevard)
2016-33
Resolution Accepting Bid and Awarding a Contract, Improvement
03-14-16
Project Nos. 2016-01, 02, 03 and 04, Palmer Lake West Area Street
and Utility Improvements
2016-34
Resolution Certifying Special Assessments for Diseased Tree
03-14-16
Removal Cost to the Hennepin County Tax Rolls
2016-35
Resolution Certifying Special Assessments for Weed Removal Costs
03-14-16
to the Hennepin County Tax Rolls
2016-36
Resolution Adopting the TH 252 Corridor Study Plan as a Planning
03-14-16
and Development Guide for TH 252 from I-94/694 to TH 610
2016-37
Resolution Approving a Type IV Rental License for 3701 69th
03-14-16
Avenue North
2016-38
Resolution Approving a Type IV Rental License for 5444 Dupont
03-14-16
Avenue North
2016-39
Resolution Approving a Type IV Rental License for 6400 Noble
03-14-16
Avenue North
2016-40
Resolution Approving a Type IV Rental License for 5607 Lyndale
03-14-16
Avenue North
2016-41
Resolution Relating to the Issuance of Revenue Bonds to Finance the
03-28-16
Costs of a Multifamily Housing Development Under Minnesota
Statutes, Chapter 462c; Granting Preliminary Approval Thereto;
Establishing Compliance with Certain Reimbursement Regulations
Under the Internal Revenue Code of 1986, as Amended; and Taking
Certain Other Actions with Respect Thereto (The Sanctuary of
Brooklyn Center Project)
2016-42
Resolution Accepting Bid and Authorizing Award of Contract,
03-28-16
Improvement Project No. 2016-07, Contract 16-D, 2016 Street Seal
Coating
2016-43
Resolution Approving the Labor Agreement for Law Enforcement
03-28-16
Labor Services (LELS) Local 86 (Police Commanders and
Sergeants) and the City of Brooklyn Center for the Calendar Year
2016
2016-44
Resolution Expressing Recognition and Appreciation for the
03-28-16
Dedicated Public Service of Officer Keith Carlson
2016-45
Resolution Certifying Special Assessments for Weed Removal Costs
03-28-16
to the Hennepin County Tax Rolls
2016-46
Resolution Approving Modification to Redevelopment Plan for
03-28-16
Housing Development and Redevelopment Project No. 1,
Establishing Tax Increment Financing District No. 7
(Redevelopment District) Therein and Approving a Tax Increment
Financing Plan Therefor (Opportunity Site )
2016-47
Resolution Accepting Quotation and Awarding a Contract for 2016
04-11-16
Diseased Tree Removal & Tree Maintenance Program
2016-48
Resolution Designating 2016 Planting List of Allowable Boulevard
04-11-16
Tree Species
2016-49
Resolution Recognizing the Designation of Brooklyn Center as a
04-11-16
Tree City USA for the Twenty -Fourth Consecutive Year
2016-50
Resolution Amending the 2016 Recycling Utility Rate to
04-11-16
Accommodate for a Biennial City Wide Cleanup
2016-51
Resolution Approving a Type IV Rental License for 5418 70th Circle
04-11-16
2016-52
Resolution Approving a Type IV Rental License for 6018 Aldrich
04-11-16
Avenue North
2016-53
Resolution Approving a Type IV Rental License for 5432 Dupont
04-11-16
Avenue North
2016-54
Resolution Approving a Type IV Rental License for 5556 Emerson
04-11-16
Avenue North
2016-55
Resolution Approving a Type IV Rental License for 4207 Lakeside
04-11-16
Avenue #236
2016-56
Resolution Approving a Type IV Rental License for 6601 Unity
04-11-16
Avenue North
2016-57
Resolution Amending and Re -Establishing City Purchasing Policy
04-25-16
2016-58
Resolution Adopting Amendments to the Financial Policies Section
04-25-16
of the Brooklyn Center City Council Code of Policies
2016-59
Resolution Authorizing an Amendment to a Site Lease Agreement
04-25-16
with Sprint Spectrum Realty Company L.P.
2016-60
Resolution Approving Amendment to the Fire Department Relief
04-25-16
Association By -Laws
2016-61
Resolution in Support of Heart Safe Brooklyn Center
04-25-16
2016-62
Resolution Expressing Recognition and Appreciation to Lee Gatlin
04-25-16
for Over 13 Years of Dedicated Service to the City of Brooklyn
Center
2016-63
Resolution Authorizing the Issuance, Sale, and Delivery of Its
04-25-16
Multifamily Housing Revenue Bonds (Sanctuary at Brooklyn Center
Project), Series 2016; Adopting a Housing Program Pursuant to
Minnesota Statutes, Chapter 462c; Approving the Form of and
Authorizing the Execution and Delivery of the Bonds and Related
Documents; Providing for the Security, Rights, and Remedies with
Respect to the Bonds; and Granting Approval for Certain Other
Actions with Respect Thereto
2016-64
Resolution Approving a Type IV Rental License for 3000 62nd
04-25-16
Avenue North
2016-65
Resolution Approving a Type IV Rental License for 5700 Camden
04-25-16
Avenue North
2016-66
Resolution Approving a Type IV Rental License for 5131 Howe
04-25-16
Lane
2016-67
Resolution Approving a Type IV Rental License for 6753 Humboldt
04-25-16
Avenue North
2016-68
Resolution Approving a Type IV Rental License for 6765 Humboldt
04-25-16
Avenue North
2016-69
Resolution Approving a Type IV Rental License for 6013 Zenith
04-25-16
Avenue North
2016-70
Resolution Establishing Improvement Project Nos. 2017-01, 02, 03,
05-09-16
04 and 05, Evergreen Park Area Street, Utility and Trail
Improvements
2016-71
Resolution Establishing Improvement Project No. 2018-05, Brooklyn
05-09-16
Boulevard Reconstruction and Streetscape Improvements, 49th
Avenue to Bass Lake Road
2016-72
Resolution Recognizing May 15 through May 21, 2016, as Police
05-09-16
Week and May 15, 2016, as Peace Officers Memorial Day
2016-73
THERE IS NO RESOLUTION NO. 2016-73
2016-74
Resolution Ordering the Correction of Hazardous Conditions and
05-23-16
Further for the Abatement of Public Nuisances, Safety and Health
Hazards with Respect to the Real Estate Located at 6037 Colfax
Avenue North, Brooklyn Center, Minnesota 55430 Legally
Described as Lot 2, Block 1, Dahinden's Second Addition, Hennepin
County, Minnesota in the City Of Brooklyn Center, Hennepin
County, Minnesota and Its Owners, Shawn And Shannon Gillespie
2016-75
Resolution Expressing Recognition and Appreciation of John Harlow
05-23-16
for Over 41 Years of Dedicated Service to the City of Brooklyn
Center
2016-76
Resolution Expressing Appreciation for the Donation of the
05-23-16
Brooklyn Center Sons of the American Legion Post 630 in Support
of Purchasing a Thermal Imager and Pagers for the Fire Department
2016-77
Resolution Regarding the Disposition of Planning Commission
05-23-16
Application No. 2016-005, Submitted by Parents in Community
Action, Inc. (PICA) Requesting Consideration of a Special Use
Permit in the C-1 Service/Office District to Operate a Licensed
Daycare Facility with Early Childhood Programs and Education
(Aubrey Della Early Childhood Family Development Center),
Located at 6415 Brooklyn Boulevard
2016-78
Resolution Approving a Type IV Rental License for 6418 Major
05-23-16
Avenue North
2016-79
Resolution Approving a Type IV Rental License for 7033 Unity
05-23-16
Avenue North
2016-80
Resolution Adopting Comprehensive Annual Financial Report of the
06-13-16
City of Brooklyn Center for the Calendar Year Ended December 31,
2015
2016-81
Resolution Accepting a Feasibility Report and Calling for a Public
06-13-16
Hearing, Improvement Project No. 2016-06, Freeway Boulevard Mill
and Overlay (East of Xerxes Avenue) Street Improvements
2016-82
Resolution Declaring Costs to be Assessed and Calling for a Public
06-13-16
Hearing on Proposed Special Assessments for Improvement Project
No. 2016-06, Freeway Boulevard Mill and Overlay (East of Xerxes
Avenue) Street Improvements
2016-83
Resolution Regarding the Disposition of Planning Commission
06-13-16
Application No. 2016-004 Submitted by Matt Zdon Requesting
Approval of a Variance to City Code Section 35-400 — Minimum
District Requirements, Which Would Allow an Encroachment of
26.7 Feet from the Required 35-Foot Front Yard Setback Standards
for a New Garage Structure (Located at 5261 Twin Lake Boulevard
East)
2016-84
Resolution Regarding the Disposition of Planning Commission
06-13-16
Application No. 2016-006 Submitted by Anthony Nelson for Special
Use Permit Approval of a Special Home Occupation Allowing a
Silk -Screen Printing and Image Printing Operation as a Home -Based
Business in the R-2 Two Family Residence District (Located at 5323
Dupont Avenue North)
2016-85
Resolution Approving a Type IV 6-Month Provisional Rental
06-13-16
License for 4013 65th Ave N
2016-86
Resolution Approving a Type IV 6-Month Provisional Rental
06-13-16
License for 5444 Dupont Ave N
2016-87
Resolution Approving a Type IV 6-Month Provisional Rental
06-13-16
License for 2913 Nash Rd
2016-88
Resolution Appointing Election Judges
06-27-16
2016-89
Resolution Approving Transfer of Funds from Earle Brown Heritage
06-27-16
Center Operating Fund to Earle Brown Heritage Center Capital Fund
2016-90
Resolution Approving a Transfer of Funds from the General Fund
06-27-16
and the Municipal Liquor Store Fund to the Capital Improvements
Fund
2016-91
Resolution Declaring a Public Nuisance and Ordering the Removal
06-27-16
of Dead Trees
2016-92
Resolution Accepting Bid and Awarding a Contract, Improvement
06-27-16
Project No. 2016-13, Contract 16-1, Water Tower No. 3
Reconditioning
2016-93
Resolution Approving Agreement Between Department of
06-27-16
Transportation and the City of Brooklyn Center for Federal
Participation in Construction — Agency Agreement No. 99880
2016-94
Resolution Accepting Bid and Awarding a Contract, Improvement
06-27-16
Project No. 2016-08, Contract 16-E, Northport Park Shelter
Replacement
2016-95
Resolution Approving State of Minnesota Joint Powers Agreements
06-27-16
with the City of Brooklyn Center on Behalf of Its City Attorney and
Police Department
2016-96
Resolution Expressing Recognition and Appreciation of Susan
06-27-16
Remjeske for over 15 Years of Dedicated Service to the City of
Brooklyn Center
2016-97
Resolution Regarding the Disposition of Planning Commission
06-27-16
Application No. 2016-003 Submitted by Senior Housing Partners, for
Site and Building Plan Approval of a New 34-Unit, Senior
Independent Living Apartment Facility on the Maranatha Senior
Living Community Campus (Located at 5401 — 69th Avenue North)
2016-98
Resolution Regarding the Disposition of Planning Commission
06-27-16
Application No. 2016-007 Submitted by Eric T. Decker, for Special
Use Permit Approval of a Special Home Occupation allowing a
Personal Fitness Training Business as a Home -Based Business in the
R-1 One Family Residence District (Located at 4206 Woodbine Lane
North)
2016-99
Resolution Approving a Type IV 6-Month Provisional Rental
06-27-16
License for 5700 Camden Ave N
2016-100
Resolution Approving a Type IV 6-Month Provisional Rental
06-27-16
License for 5332 Lilac Dr
2016-101
Resolution Approving a Type IV 6-Month Provisional Rental
06-27-16
License for 5301 Russell Ave N
2016-102
Resolution Amending and Restating Resolution No. 2016-63;
06-27-16
Authorizing the Issuance, Sale, and Delivery of its Multifamily
Housing Revenue Bonds (Sanctuary at Brooklyn Center Project),
Series 2016; Adopting a Housing Program Pursuant to Minnesota
Statutes, Chapter 462c; Approving the Form of and Authorizing the
Execution and Delivery of the Bonds and Related Documents;
Providing for the Security, Rights, and Remedies with Respect to the
Bonds; and Granting Approval for Certain Other Actions with
Respect Thereto
2016-103
Resolution Authorizing the Execution of a Four Year Contract with
07-11-16
Hennepin County for Assessing Services
2016-104
Resolution Declaring a Public Nuisance and Ordering the Removal
07-11-16
of Diseased Trees
2016-105
Resolution Declaring a Public Nuisance and Ordering the Removal
07-11-16
of Dead Trees
2016-106
Resolution Appointing Additional Election Judge
07-11-16
2016-107
Resolution Expressing Appreciation for the Donation of the
07-11-16
Brooklyn Center Lions Club in Support of the 2016 Earle Brown
Days Celebration
2016-108
Resolution Expressing Recognition of, and Appreciation for the
07-11-16
Dedicated Public Service of the Earle Brown Days Committee
2016-109
Resolution Ordering Improvements and Authorizing Preparation of
07-11-16
Plans and Specifications for Improvement Project No. 2016-06,
Freeway Boulevard Mill and Overlay (East of Xerxes Avenue) Street
Improvements
2016-110
Resolution Certifying Special Assessments for Improvement Project
07-11-16
No. 2016-06, Freeway Boulevard Mill and Overlay (East of Xerxes
Avenue) Street Improvements
2016-111
Resolution Approving a Type IV 6-Month Provisional Rental
07-11-16
License for 6106 Aldrich Ave N
2016-112
Resolution Appointing Additional Election Judges
07-25-16
2016-113
Resolution Approving the State of Minnesota Joint Powers
07-25-16
Agreements with the City of Brooklyn Center on Behalf of Its Police
Department Regarding the Minnesota Internet Crimes Against
Children Task Force ("ICAC")
2016-114
Resolution Approving Plans and Specifications and Authorizing
07-25-16
Advertisement for Bids, Improvement Project No. 2016-06, Freeway
Boulevard Mill and Overlay (East of Xerxes Avenue) Street
Improvements
2016-115
Resolution Supporting the West Mississippi River Regional Trail
07-25-16
2016-116
Resolution Approving Equipment Replacement Budget Amendment
07-25-16
2016-117
Resolution Expressing Recognition and Appreciation of Patti Koenig
07-25-16
for Her Dedicated Public Service on the Northwest Hennepin Human
Services Council Advisory Commission
2016-118
Resolution Approving a Type IV 6-Month Provisional Rental
07-25-16
License for 6753 Humboldt Ave N
2016-119
Resolution Approving a Type IV 6-Month Provisional Rental
07-25-16
License for 6765 Humboldt Ave N
2016-120
Resolution Approving a Type IV 6-Month Provisional Rental
07-25-16
License for 7018 Irving Ave N
2016-121
Resolution Calling for a Public Hearing on Proposed Special
08-08-16
Assessments for Delinquent Nuisance Abatement Costs, Delinquent
Administrative Fines/Citations, and Delinquent Administrative
Vacant Building Registrations
2016-122
Resolution Calling for a Public Hearing on Proposed Special
08-08-16
Assessments for Delinquent Public Utility Service Accounts
2016-123
Resolution Approving a Limited Lease for BC Liquor at 3615 48th
08-08-16
Avenue North, Brooklyn Center, MN 55429
2016-124
Resolution Providing for the Competitive Negotiated Sale of
08-08-16
$5,655,000 General Obligation Improvement and Utility Revenue
Bonds, Series 2016A
2016-125
Resolution Authorizing Execution of a Professional Services
08-08-16
Agreement, Project No. 2018-05, Brooklyn Boulevard Corridor
Project Phase 1 (49th Avenue to Bass Lake Road)
2016-126
Resolution Authorizing Execution of a Site Lease Agreement with
08-08-16
New Cingular Wireless PCS, LLC, at Water Tower No. 3
2016-127
Resolution Approving a Type IV 6-Month Provisional Rental
08-08-16
License for 1425 55th Ave N
2016-128
Resolution Approving a Type IV 6-Month Provisional Rental
08-08-16
License for 5101-03 Xerxes Ave N
2016-129
Resolution Regarding Canvass of August 9, 2016, Municipal
08-12-16
Primary Election
2016-130
Resolution Appointing Additional Election Judges
08-22-16
2016-131
Resolution Declaring a Public Nuisance and Ordering the Removal
08-22-16
of Diseased Trees
2016-132
Resolution Declaring a Public Nuisance and Ordering the Removal
08-22-16
of Dead Trees
2016-133
Resolution Expressing Recognition and Appreciation of James
08-22-16
Schulz for His Dedicated Public Service on the Financial
Commission
2016-134
Resolution Approving a Type IV 6-Month Provisional Rental
08-22-16
License for 5333 Dupont Ave N
2016-135
Resolution Approving a Type IV 6-Month Provisional Rental
08-22-16
License for 2407 Ericon Dr
2016-136
Resolution Approving a Type IV 6-Month Provisional Rental
08-22-16
License for 7033 Unity Ave N
2016-137
Resolution Accepting Bid and Awarding a Contract, Improvement
09-12-16
Project No. 2016-06, Freeway Boulevard Mill and Overlay (East of
Xerxes Avenue) Street Improvements
2016-138
Resolution Approving the Metropolitan Emergency Services Board
09-12-16
Opiate Antagonists Subgrant Agreement
2016-139
Resolution Expressing Recognition and Appreciation of Anna Burke
09-12-16
for Her Dedicated Public Service on the Financial Commission
2016-140
Resolution Certifying Special Assessments for Nuisance Abatement
09-12-16
Costs to the Hennepin County Tax Rolls
2016-141
Resolution Certifying Special Assessments for Administrative
09-12-16
Vacant Building Registration Costs to the Hennepin County Tax
Rolls
2016-142
Resolution Certifying Special Assessments for Administrative
09-12-16
Fines/Citation Costs to the Hennepin County Tax Rolls
2016-143
Resolution Certifying Special Assessments for Delinquent Public
09-12-16
Utility Service Accounts to the Hennepin County Tax Rolls
2016-144
Resolution Regarding the Disposition of Planning Commission
09-12-16
Application No. 2016-008, Submitted by Harshal Patel with
Brooklyn Center Hotel Group, LLC for Site and Building Plan
Approval of a New 4-Story 82-Room Fairfield Inn and Suites Hotel
(located at 6250 Earle Brown Drive)
2016-145
Resolution Approving a Type IV 6-Month Provisional Rental
09-12-16
License for 3000 62nd Ave N
2016-146
Resolution Approving a Type IV 6-Month Provisional Rental
09-12-16
License for 4013 65th Ave N
2016-147
Resolution Approving a Type IV 6-Month Provisional Rental
09-12-16
License for 5748 Humboldt Ave N
2016-148
Resolution Awarding the Sale of $5,425,000 General Obligation
09-12-16
Improvement and Utility Revenue Bonds, Series 2016A Fixing Their
Form and Specifications; Directing Their Execution and Delivery;
and Providing for Their Payment
2016-149
Resolution Considering the Appeal of Special Assessment Deferral
09-12-16
for 3506 Woodbine Lane Submitted by Alie and Abioseh Kamara
2016-150
Resolution Authorizing the City Manager to Write Off Uncollectible
09-26-16
Accounts Receivable and Returned Checks
2016-151
Resolution Declaring a Public Nuisance and Ordering the Removal
09-26-16
of Diseased Trees
2016-152
Resolution Declaring a Public Nuisance and Ordering the Removal
09-26-16
of Dead Trees
2016-153
Resolution Rejecting Bids, Improvement Project No. 2016-17, City
09-26-16
Hall/Public Works Parking Lot Improvements
2016-154
Resolution Rejecting Bids, Improvement Project No. 2016-09, 69th
09-26-16
Avenue Greenway and Cahlander Park Fence Replacement
Improvements
2016-155
Resolution Authorizing the Application and Execution of the
09-26-16
Metropolitan Council Grant Agreement for Inflow and Infiltration
2016-156
Resolution Authorizing the Execution of a Cooperative Agreement
09-26-16
for Cost Participation for the Preliminary Planning and Design of the
Brooklyn Boulevard Reconstruction and Streetscape Improvements,
49th Avenue to Bass Lake Road, Project No. 2018-05 Between
Hennepin County and the City of Brooklyn Center
2016-157
Resolution Authorizing the Issuance, Sale, and Delivery of its
09-26-16
Multifamily Housing Revenue Refunding Bonds (Sanctuary at
Brooklyn Center Project) Pursuant to Minnesota Statutes, Chapter
462c; Approving the Form of and Authorizing the Execution and
Delivery of the Bonds and Related Documents; Providing for the
Security, Rights, and Remedies with Respect to the Bonds; and
Granting Approval for Certain Other Actions with Respect Thereto
2016-158
Resolution Certifying Special Assessments for Administrative
09-26-16
Fines/Citation Costs to the Hennepin County Tax Rolls
2016-159
Resolution Approving a Type IV 6-Month Provisional Rental
09-26-16
License for 5337 Girard Ave N
2016-160
Resolution Approving a Type IV 6-Month Provisional Rental
09-26-16
License for 5223 Xerxes Ave N
2016-161
Resolution Approving a Preliminary Tax Capacity Levy for the
09-26-16
General Fund and Debt Service Funds and a Market Value Tax Levy
for the Housing and Redevelopment Authority for Property Taxes
Payable in 2017
2016-162
Resolution Adopting a Preliminary Budget for the 2017 Fiscal Year
09-26-16
2016-163
Resolution Ordering the Abatement of Conditions Creating a
10-10-16
Nuisance and a Hazardous Property Existing at 7000 Oliver Avenue
North in the City of Brooklyn Center
2016-164
Resolution Approving Plans and Specifications and Authorizing
10-10-16
Advertisement for Bids, City Council Chambers Remodeling Project
2016-165
Resolution Providing for the Competitive Negotiated Sale of General
10-10-16
Obligation Tax Increment Refunding Bonds, Series 2016B and
Taxable General Obligation Tax Increment Refunding Bonds, Series
2016C
2016-166
Resolution Recognizing Volunteers Who Participated in the City of
10-10-16
Brooklyn Center's 2016 Landscape and Garden Spotlight
2016-167
Resolution Expressing Recognition and Appreciation of Sue
10-10-16
LaCrosse for Over 39 Years of Dedicated Service to the City of
Brooklyn Center
2016-168
Resolution Approving a Type IV 6-Month Provisional Rental
10-10-16
License for 5444 Dupont Ave N
2016-169
Resolution Declaring a Public Nuisance and Ordering the Removal
10-24-16
of Dead Trees at Certain Properties in Brooklyn Center, Minnesota
2016-170
Resolution Declaring a Public Nuisance and Ordering the Removal
10-24-16
of Diseased Trees at Certain Properties in Brooklyn Center,
Minnesota
2016-171
Resolution Authorizing Trailhead Parking & Signage and Play Node
10-24-16
Installation Easement Agreements for Centennial Park
2016-172
Resolution Establishing the Interest Rate for 2017 Special
10-24-16
Assessments
2016-173
Resolution Establishing 2017 Street and Storm Drainage Special
10-24-16
Assessment Rates
2016-174
Resolution Accepting a Feasibility Report and Calling for a Public
10-24-16
Hearing, Improvement Project Nos. 2017-01, 02, 03, 04 and 05,
Evergreen Park Area Street, Utility and Trail Improvements
2016-175
Resolution Declaring Costs to be Assessed and Calling for a Public
10-24-16
Hearing on Proposed Special Assessments for Improvement Project
Nos. 2017-01 and 02, Evergreen Park Area Street and Storm
Drainage Improvements
2016-176
Resolution Setting 2017 Employer Benefits Contribution For Full-
10-24-16
Time Non -Union Employees
2016-177
Resolution Committing the City of Brooklyn Center to Work
10-24-16
Collaboratively to Promote Greater Economic Stability, the
Elimination of Economic Racial Disparities, and a Mutually
Prosperous Community for All Brooklyn Center Residents,
Businesses, and Entrepreneurs
2016-178
Resolution Vacating Drainage and Utility Easements within Lot 2,
10-24-16
Block 1, BROOKLYN FARM 2ND ADDITION
2016-179
Resolution Regarding a Request Submitted by the City of Brooklyn
10-24-16
Center, Minnesota Acting on Behalf of the City's Economic
Development Authority (EDA) Authorizing Approval of a Simple
Land Division of EDA Owned Land, for the Benefit of the New
Fairfield Inn and Suites Hotel (Located at 6250 Earle Brown Drive)
2016-180
Resolution Approving a Type IV 6-Month Provisional Rental
10-24-16
License for 5101-03 Xerxes Ave N
2016-181
Resolution Approving a Type IV 6-Month Provisional Rental
10-24-16
License for 5556 Emerson Ave N
2016-182
Resolution Approving a Type IV 6-Month Provisional Rental
10-24-16
License for 4201 Winchester La
2016-183
Resolution Approving a Type IV 6-Month Provisional Rental
10-24-16
License for 6013 Zenith Ave N
2016-184
Resolution Addressing Appeal of Certain Rental Inspection
10-24-16
Compliance Orders for 4819 Azelia Avenue North in Brooklyn
Center, Minnesota
2016-185
Resolution Regarding Canvass of November 8, 2016, Municipal
11-14-16
General Election
2016-186
Resolution Declaring a Public Nuisance and Ordering the Abatement
11-14-16
of Nuisance and Hazardous Conditions at 3606 Urban Ave
2016-187
Resolution Approving Change Order No. 1, Improvement Project
11-14-16
No. 2016-06, Freeway Boulevard Mill and Overlay (East of Xerxes)
Street Improvements
2016-188
Resolution Accepting Work Performed and Authorizing Final
11-14-16
Payment, Project No. 2014-11, 2014 Capital Maintenance Building
Project
2016-189
Resolution Amending the City Council Code of Policies; Adding to
11-14-16
the City's Special Assessment Policy Regarding Assessment
Deferral Program
2016-190
No Resolution
11-14-16
2016-191
Resolution Approving a Type IV 6-Month Provisional Rental
11-14-16
License for 5301 Dupont Ave N
2016-192
Resolution Approving a Type IV 6-Month Provisional Rental
11-14-16
License for 5333 Dupont Ave N
2016-193
Resolution Approving a Type IV 6-Month Provisional Rental
11-14-16
License for 700-890 66th Ave N, Georgetown Park Townhouses
2016-194
Resolution Awarding the Sale of $2,075,000 General Obligation Tax
11-14-16
Increment Refunding Bonds, Series 2016B and $1,725,000 Taxable
General Obligation Tax Increment Refunding Bonds, Series 2016C;
Fixing Their Form and Specifications; Directing Their Execution and
Delivery; and Providing for Their Payment
2016-195
Resolution Accepting Bid and Awarding a Contract, Brooklyn
11-28-16
Center Council Chambers Audio Visual Project
2016-196
Resolution Accepting Bid and Awarding a Contract, Brooklyn
11-28-16
Center Council Chambers Remodel Project
2016-197
Resolution Authorizing the Community Activities, Recreation and
11-28-16
Services Department to Apply for Grant Funding Through the
Hennepin Youth Sports Program
2016-198
Resolution Ordering Improvements and Authorizing Preparation of
11-28-16
Plans and Specifications for Improvement Project Nos. 2017-01, 02,
03, 04 and 05, Evergreen Park Area Street, Storm Drainage, Utility
and Trail Improvements
2016-199
Resolution Certifying Special Assessments for Improvement Project
11-28-16
Nos. 2017-01 and 2017-02, Evergreen Park Area Street and Storm
Drainage Improvements to the Hennepin County Tax Rolls
2016-200
Resolution Approving Final Tax Capacity Levies for the General
12-05-16
Fund and Housing & Redevelopment Authority and Market Value
Tax Levy for the Debt Service Fund for Property Taxes Payable in
2017
2016-201
Resolution Adopting the 2017 Annual City Budget
12-05-16
2016-202
Resolution Approving the 2017-2031 Capital Improvement Plan and
12-05-16
Adopting the 2017 Capital Program
2016-203
Resolution Setting Salaries for Calendar Year 2017
12-12-16
2016-204
Resolution Authorizing Execution of Professional Service
12-12-16
Agreements with Qualifying Consulting Engineering Firms for 2017,
2018 and 2019
2016-205
Resolution Adopting 2017 Water Utility Rates, Fees and Charges
12-12-16
2016-206
Resolution Adopting 2017 Sewer Utility Rates, Fees and Charges
12-12-16
2016-207
Resolution Adopting 2017 Storm Sewer Utility Rates, Fees and
12-12-16
Charges
2016-208
Resolution Adopting 2017 Street Light Rates and Charges
12-12-16
2016-209
Resolution Establishing 2017 Recycling Rate and Charges
12-12-16
2016-210
Resolution Condemning Violence and Hate Speech, Expressing
12-12-16
Solidarity with Muslims and All Those Targeted for Their Ethnicity,
Race, or Religion