Loading...
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