Loading...
HomeMy WebLinkAbout2018 INDEXRESOLUTION REGISTER 2018 NO. TITLE DATE 2018-01 Resolution Designating Official Newspaper 01-08-18 2018-02 Resolution Appointing Brooklyn Center Representatives to 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 Suburbs Cable Communications Commission, Pets Under Police Security, Twin Lakes Joint Powers Organization, and Minneapolis Northwest Convention & Visitors Bureau 01-08-18 2018-03 Resolution Appointing Municipal Trustees to the Brooklyn Center Firefighters Relief Association Board of Trustees 01-08-18 2018-04 Resolution Designating Polling Places for the City of Brooklyn Center for 2019 Elections 01-08-18 2018-05 Resolution Granting Corporate Authority for Signing of Checks and Transactions of Financial Business Matters 01-08-18 2018-06 Resolution Designating Depositories of City Funds 01-08-18 2018-07 Resolution Opting Not to Waive Limited Tort Liability for 2018 01-08-18 2018-08 Resolution Calling for a Public Hearing Regarding Proposed Use of 2018 Urban Hennepin County Community Development Block Grant Funds 01-08-18 2018-09 Resolution Amending the Schedule for Inspection Fees for Certain Building, Mechanical, Plumbing, and Electrical Permits 01-08-18 2018-10 Resolution Approving an Amendment to the Encroachment Agreement for the Property Located at 5415 69th Avenue North (Maranatha Senior Housing) 01-08-18 2018-11 Resolution Establishing Parking Restrictions for Segments on Brooklyn Boulevard from 49th Avenue to the North City Limit 01-08-18 2018-12 Resolution Accepting Bid and Awarding Contract, Improvement Project No. 2018-07, 2018 Pond Maintenance 01-08-18 2018-13 Resolution Authorizing Execution of Site Lease Agreement with Verizon Wireless LLC on Water Tower No. 2 01-08-18 2018-14 Resolution Authorizing Acquisition of Easements for Brooklyn Boulevard Corridor Project Phase 1 (49th Avenue to Bass Lake Road), Project No. 2018-05 01-08-18 2018-15 Resolution Amending the Business Subsidy Policy 01-08-18 2018-16 Resolution Expressing Recognition and Appreciation of Rex Newman for His Dedicated Public Service on the Financial Commission 01-08-18 2018-17 Resolution Expressing Recognition and Appreciation of Susan Pagnac for Her Dedicated Public Service on the Housing Commission 01-08-18 2018-18 Resolution Expressing Recognition and Appreciation of Kathleen Nelson for Her Dedicated Public Service on the Housing Commission 01-08-18 2018-19 Resolution Approving a Type IV 6-Month Provisional Rental License for 5439 Camden Ave N 01-08-18 2018-20 Resolution Approving a Type IV 6-Month Provisional Rental License for 7018 France Ave N 01-08-18 2018-21 Resolution Declaring Commitment to the Brooklyn Center City Charter 01-08-18 2018-22 Resolution Recognizing the Contributions of Ethnic Populations and Heritage Celebrations 01-08-18 2018-23 Resolution Authorizing Acquisition by Eminent Domain and Approval of Appraised Values of Easements for Brooklyn Boulevard Corridor Project Phase 1, Project No. 2018-05 01-08-18 2018-24 Resolution Approving Agreement Between Department of Transportation and the City of Brooklyn Center for Federal Participation in Construction – Agency Agreement No. 1029924 01-22-18 2018-25 Resolution Authorizing the Acquisition of a Tax Forfeited Parcel as Part of the Brooklyn Boulevard Corridor Project Phase 1 01-22-18 2018-26 Resolution Approving a Type IV 6-Month Provisional Rental License for 4450 58th Ave N 01-22-18 2018-27 Resolution Approving a Type IV 6-Month Provisional Rental License for 6015 Aldrich Ave N 01-22-18 2018-28 Resolution Approving a Type IV 6-Month Provisional Rental License for 6718 Colfax Ave N 01-22-18 2018-29 Resolution Calling for a Public Hearing on Proposed Special Assessments for Diseased Tree Removal Costs and Delinquent Weed Removal Costs 02-12-18 2018-30 Resolution Calling for a Public Hearing on Proposed Special Assessments for Utility Repairs 02-12-18 2018-31 Resolution Authorizing the City Manager to Write Off Uncollectible Accounts Receivable and Returned Checks 02-12-18 2018-32 Resolution Imposing a Civil Penalty for a Liquor License Violation at Jammin Wings in the City of Brooklyn center 02-12-18 2018-33 Resolution of Support for the Mississippi Gateway Regional Park 02-12-18 2018-34 Resolution Authorizing Acquisition of Easements for Brooklyn Boulevard Corridor Project Phase 1, Project No. 2018-05 02-12-18 2018-35 Resolution Supporting Applications for 2018 Corridors of Commerce Program for Trunk Highway 252 Freeway Conversion and Adding MNPass Lanes 02-12-18 2018-36 Resolution Approving Final Plat for Northtown Plaza 4th Addition 02-12-18 2018-37 Resolution Approving the Labor Agreement for Law Enforcement Labor Service (LELS) Local 82 (Police Officer and Detectives) and the City of Brooklyn Center for the Calendar Years 2018 and 2019 02-12-18 2018-38 Resolution Approving Projected Use of Funds for 2018 Urban Hennepin County Community Development Block Grant Program, Authorizing Signature of Subrecipient Agreement with Hennepin County 02-12-18 2018-39 Resolution Approving Plans and Specifications and Authorizing Advertisement for Bids, Improvement Project Nos. 2018-01, 02, 03 and 04, Firehouse Park Area Street and Utility Improvements 02-26-18 2018-40 Resolution Approving Plans and Specifications and Authorizing Advertisement for Bids, Improvement Project No. 2018-05, Brooklyn Boulevard Corridor Project Phase 1 and Improvement Project No 2018-06, 51st Avenue/Frontage Improvements 02-26-18 2018-41 Resolution Authorizing Xcel Energy to Recover Cost of Undergrounding Brooklyn Boulevard Electric Transmission Facilities by a Surcharge to Brooklyn Center Xcel Ratepayers - Brooklyn Boulevard Corridor Project Phase 1, Project No. 2018-05 02-26-18 2018-42 Resolution Establishing Permit Fee for Pole Attachment Permit and Revising Right-of-Way Permit Fee Schedule 02-26-18 2018-43 Resolution Amending Policy 2.70, Street and Alley Lighting Policy 02-26-18 2018-44 Resolution Adopting a Request for Proposals for Custody/Trust Banking Services 03-12-18 2018-45 Resolution Approving an Amendment to the Brooklyn Center Fire Department Relief Association By-laws 03-12-18 2018-46 Resolution Authorizing Acquisition of Easements for Brooklyn Boulevard Corridor Project Phase 1, Project No. 2018-05 03-12-18 2018-47 Resolution Approving a Type IV 6-Month Provisional Rental License for 3000 62nd Ave N 03-12-18 2018-48 Resolution Approving a Type IV 6-Month Provisional Rental License for 6336 Beard Ave N 03-12-18 2018-49 Resolution Approving a Type IV 6-Month Provisional Rental License for 5025 Drew Ave N 03-12-18 2018-50 Resolution Approving a Type IV 6-Month Provisional Rental License for 6642 Dupont Ave N 03-12-18 2018-51 Resolution Approving a Type IV 6-Month Provisional Rental License for 4906 Howe La 03-12-18 2018-52 Resolution Approving a Type IV 6-Month Provisional Rental License for 2913 Nash Rd 03-12-18 2018-53 Resolution Certifying Special Assessments for Diseased Tree Removal Costs to the Hennepin County Property Tax Rolls 03-26-18 2018-54 Resolution Certifying Special Assessments for Weed Removal Costs to the Hennepin County Property Tax Rolls 03-26-18 2018-55 Resolution Adopting an Emergency Private Utility Service Repair Assessment Policy 03-26-18 2018-56 Resolution Establishing Improvement Project No. 2018-08, Bellvue Area Mill and Overlay 03-26-18 2018-57 Resolution Accepting Bid and Authorizing Award of Contract, Improvement Project No. 2018-13, 2018 Street Seal Coating 03-26-18 2018-58 Resolution Authorizing Execution of a Small Wireless Facility Collocation Agreement with Zayo Group, LLC 03-26-18 2018-59 Resolution Accepting Work Performed and Authorizing Final Payment, Improvement Project No. 2016-19, Sanitary Sewer Lining, Mississippi River Trunk Line 03-26-18 2018-60 Resolution Certifying Special Assessments for Utility Repairs to the Hennepin County Property Tax Rolls 03-26-18 2018-61 Resolution Authorizing the Assignment and Assumption of Obligations Under a Conduit Revenue Bond by Noble Academy DBA Nompeng Academy Project and Approving Related Documents 03-26-18 2018-62 Resolution Regarding the Recommended Disposition of Planning Commission Application No. 2018-001, Submitted by Greg Hayes of Ebert Construction, Requesting Approval of the Preliminary Plat of Northbrook Center 3rd Addition (Located at 1950 57th Avenue North) 03-26-18 2018-63 Resolution Regarding the Disposition of Planning Commission Application No. 2018-001, Submitted by Greg Hayes of Ebert Construction for Approval of a New Planned Unit Development with New Zoning Classification of PUD-C2 (Planned Unit Development – Commerce) & Development Site Plan for an Indoor Commercial Storage Building (Located at 1950 57th Avenue North) 03-26-18 2018-64 Resolution Regarding the Recommended Disposition of Planning Commission Application No. 2018-002, Submitted by Tashitaa Tufaa of Mississippi Valley Properties, LLC., for Approval of a Site and Building Plan and Issuance of a Special Use Permit to Convert a Former Bowling Alley and Restaurant into an Event Center in the C2 (Commerce) District (Located at 6440 James Circle North) 03-26-18 2018-65 Resolution Approving a Type IV 6-Month Provisional Rental License for 5325 70th Cir 03-26-18 2018-66 Resolution Approving a Type IV 6 -Month Provisional Rental License for 6501 Brooklyn Dr 03-26-18 2018-67 Resolution Approving a Type IV 6-Month Provisional Rental License for 5415 Emerson Ave N 03-26-18 2018-68 Resolution Approving a Type IV 6-Month Provisional Rental License for 6342 Orchard Ave N 03-26-18 2018-69 Resolution Approving a Type IV 6-Month Provisional Rental License for 6900 Regent Ave N 03-26-18 2018-70 Resolution Approving a Type IV 6-Month Provisional Rental License for 4718 Twin Lake Ave 03-26-18 2018-71 Resolution Approving the Master Services Agreement with Swanson Haskamp Consulting, LLC for Professional Services to Complete the 2040 Comprehensive Plan 03-26-18 2018-72 Resolution Requesting Additional Time Within Which to Complete Comprehensive Plan “Decentennial” Review Obligations 03-26-18 2018-73 Resolution Approving a Type IV Rental License for 1325 68th Ln N 03-26-18 2018-74 Resolution Approving and Authorizing Execution of Cooperative Agreement for Cost Participation with Hennepin County and Brooklyn Park for Trunk Highway 252/I-94 Environmental Review 04-09-18 2018-75 Resolution Approving and Authorizing Execution of a Joint Powers Agreement with the City of Minneapolis for the Reconstruction of Brooklyn Boulevard (CSAH 152) from South of 49th Avenue to North of Bass Lake Road (CSAH 10), Improvement Project No. 2018-05 04-09-18 2018-76 Resolution Approving and Authorizing Execution of a Joint Powers Agreement with Three Rivers Park District for the Reconstruction of Brooklyn Boulevard (CSAH 152) from South of 49th Avenue to North of Bass Lake Road (CSAH 10), Improvement Project No. 2018-05 04-09-18 2018-77 Resolution Approving Final Plat for NORTHBROOK CENTER 3RD ADDITION 04-09-18 2018-78 Resolution Accepting Bid and Awarding Contract, Improvement Project No. 2018-09, Water Tower No. 2 and Water Tower No. 3 Rehabilitation 04-09-18 2018-79 Resolution Authorizing the Community Activities, Recreation and Services Department to Apply for Grant Funding Through the Department of Natural Resources Outdoor Recreation Grant Program 04-09-18 2018-80 Resolution Approving the Metropolitan Emergency Services Board Opiate Antagonists Subgrant Agreement 04-09-18 2018-81 Resolution Regarding the Recommended Disposition of Planning Commission Application No. 2018-003, Submitted by David Pemberton of Sathre-Bergquist, Inc., Requesting Approval of the Preliminary Plat for Mohs Addition (Located at 5006 France Avenue North) 04-09-18 2018-82 Resolution Approving a Type IV 6-Month Provisional Rental License for 904 53rd Ave N 04-09-18 2018-83 Resolution Approving a Type IV 6-Month Provisional Rental License for 2006 Brookview Dr 04-09-18 2018-84 Resolution Approving a Type IV 6-Month Provisional Rental License for 5455 Emerson Ave N 04-09-18 2018-85 Resolution Approving the Payment Deferral Agreement between the City of Brooklyn Center and the Metropolitan Council 04-09-18 2018-86 Resolution Approving the Payment Deferral Agreement between the City of Brooklyn Center and Jambo Africa, Inc. 04-09-18 2018-87 Resolution Expressing Support for the Metropolitan Council’s D Line Bus Rapid Transit (BRT) Project 04-09-18 2018-88 Resolution Accepting Bid and Awarding a Contract, Improvement Project Nos. 2018-01, 02, 03 and 04, Firehouse Park Area Street, Storm Drainage and Utility Improvements 04-23-18 2018-89 Resolution Designating 2018 Planting List of Allowable Boulevard Tree Species 04-23-18 2018-90 Resolution Accepting Bid and Awarding a Contract, Improvement Project No. 2016-09, 69th Avenue Greenway Fence Replacement Improvements 04-23-18 2018-91 Resolution Approving Final Plat for MOHS Addition 04-23-18 2018-92 Resolution Recognizing the Designation of Brooklyn Center as a Tree City USA for the Twenty-Sixth Consecutive Year 04-23-18 2018-93 Resolution Regarding the Recommended Disposition of Planning Commission Application No. 2018-004, Submitted by Stephanie Alstead of BWBR, Requesting Approval of a Site and Building Plan for a Dry Room Addition (6800 Shingle Creek Pkwy) 04-23-18 2018-94 Resolution Regarding the Recommended Disposition of Planning Commission Application No. 2018-005, Submitted by Neal Thao of Noble Academy, Requesting Site Plan Approval for a Parking Lot and Driveway Expansion (6201 Noble Avenue North) 04-23-18 2018-95 Resolution Authorizing Execution of Professional Services Agreement, Project Nos. 2018-01, 02, 03 and 04, Firehouse Park Area Street and Utility Improvements 05-14-18 2018-96 Resolution Approving and Authorizing Execution of Cooperative Construction Agreement for Brooklyn Boulevard Reconstruction and Streetscape Improvements, South of 49th Avenue to North of Bass Lake Road (CSAH 10), Project No. 2018-05 Between Hennepin County and City of Brooklyn Center 05-14-18 2018-97 Resolution Approving and Authorizing Execution of Cooperative Construction Agreement for Brooklyn Boulevard Reconstruction and Streetscape Improvements, South of 49th Avenue to North of Bass Lake Road (CSAH 10), Project No. 2018-05 Between Minnesota Department of Transportation and City of Brooklyn Center 05-14-18 2018-98 Resolution Approving and Authorizing Execution of Traffic Control Signal Maintenance Agreement No. 1030730 for Intersections at Trunk Highway No. 100 at County State Aid Highway (CSAH) No. 152 (Brooklyn Blvd) Between Minnesota Department of Transportation, Hennepin County and City of Brooklyn Center 05-14-18 2018-99 Resolution Approving and Authorizing Execution of Limited Use Permit Agreement for Brooklyn Boulevard Reconstruction and Streetscape Improvements Within State Right-of-Way Between City of Brooklyn Center and Minnesota Department of Transportation 05-14-18 2018-100 Resolution Authorizing Execution of Joint Powers Agreement with National Cooperative Purchasing Alliance 05-14-18 2018-101 Resolution Amending the City’s Personnel Rules and Regulations 05-14-18 2018-102 Resolution Providing for the Competitive Negotiated Sale of $8,530,000 General Obligation Improvement and Utility Revenue Bonds, Series 2018A 05-14-18 2018-103 Resolution Expressing Recognition and Appreciation to City Clerk Sharon Knutson for 35 Years of Dedicated Service to the City of Brooklyn Center 05-14-18 2018-104 Resolution Expressing Recognition and Appreciation of Rebecca Crass for Over 24 Years of Dedicated Service to the City of Brooklyn Center 05-14-18 2018-105 Resolution Recognizing May 13 Through May 19, 2018 as Police Week and May 15, 2018, as Police Officers Memorial Day 05-14-18 2018-106 Resolution Regarding the Recommended Disposition of the Request to Use Certain Exterior Materials in the Renovation of the Former Kohl’s Building (2501 County Road 10), Submitted by HOM Furniture, Inc. (Located at 2501 County Road 10) 05-14-18 2018-107 Resolution Approving a Type IV 6-Month Provisional Rental License for 1510 69th Ave N 05-14-18 2018-108 Resolution Approving a Type IV 6-Month Provisional Rental License for 5420 Emerson Ave N 05-14-18 2018-109 Resolution Approving a Type IV 6-Month Provisional Rental License for 6243 France Ave N 05-14-18 2018-110 Resolution Approving a Type IV 6-Month Provisional Rental License for 5642 Logan Ave N 05-14-18 2018-111 Resolution Approving a Type IV 6-Month Provisional Rental License for 4501 Woodbine La 05-14-18 2018-112 Resolution Approving the Cul-de-sac Memorandum of Understanding Between the City and SFG Net Lease TG Minneapolis, LLC and Authoring the Purchase of Excess Right-of- Way from the Minnesota Department of Transportation 05-14-18 2018-113 Resolution Approving Wells Fargo as the City’s Custodian for Investment Securities 05-29-18 2018-114 Resolution Accepting Work Performed and Authorizing Final Payment, Project Nos. 2015-05, 06, 07 and 08, 63rd Avenue Street and Utility Improvements 05-29-18 2018-115 Resolution Approving Change Order No. 2 and Accepting Work Performed and Authorizing Final Payment, Project No. 2014-05, Water Treatment Plant Project 05-29-18 2018-116 Resolution Establishing Improvement Project Nos. 2019-01, 02, 03 and 04, Interstate Area Street and Utility Improvements 05-29-18 2018-117 Resolution Authorizing the Exchange of One Personal Floating Holiday for the Monday Preceding the 2018 Christmas Day Holiday for City Employees 05-29-18 2018-118 Resolution Regarding the Recommended Disposition of Planning Commission Application No. 2018-006 Submitted by Alan Milavetz of Milavetz, Gallop & Milavetz, Requesting Site and Building Plan Approval for a 1,222-Square Foot Addition onto an Existing Office Building, Parking Lots Expansion, and Consideration of a Request to Combine Two Adjacent Common-Owned Lots (Located at 1915 57th Avenue North and 2001 57th Avenue North) 05-29-18 2018-119 Resolution Adopting Comprehensive Annual Financial Report of the City of Brooklyn Center for the Calendar Year Ended December 31, 2017 06-11-18 2018-120 Resolution Approving and Authorizing Execution of Agreement Between Minnesota Department of Transportation and City of Brooklyn Center for Federal Participation in Advance Construction – MnDOT Agreement No. 1031036 06-11-18 2018-121 Resolution Establishing Improvement Project No. 2019-05, Southeast Area Mill and Overlay 06-11-18 2018-122 Resolution Establishing Parking Restrictions for Segments on 63rd Avenue from Beard Avenue to 360' East of Beard Avenue 06-11-18 2018-123 Resolution Approving Settlement Agreement and Release with Stantec Consulting Services Inc. Regarding Community Center HVAC Improvements 06-11-18 2018-124 Resolution Recognizing the 100th Anniversary of the American Legion 06-11-18 2018-125 Resolution Awarding the Sale of $8,530,000 General Obligation Improvement and Utility Revenue Bonds, Series 2018A Fixing their Form and Specifications; Directing their Execution and Delivery; and Providing for their Payment 06-11-18 2018-126 Resolution Appointing Election Judges for the 2018 Elections 06-25-18 2018-127 Resolution Authorizing the Economic Development Authority to submit a Minnesota Invest Fund Application on behalf of Get Bizzy, Inc. 06-25-18 2018-128 Resolution Approving a Type IV 6-Month Provisional Rental License for 7031 Humboldt Ave 06-25-18 2018-129 Resolution Approving a Type IV 6-Month Provisional Rental License for 6413 June Ave N 06-25-18 2018-130 Resolution Approving a Type IV 6-Month Provisional Rental License for 6424 Scott Ave N 06-25-18 2018-131 Resolution Approving a Type IV 6-Month Provisional Rental License for 4734 Twin Lake Ave 06-25-18 2018-132 Resolution Approving a Transfer of Funds from the General Fund and the Municipal Liquor Store Fund to the Capital Improvements Fund 07-09-18 2018-133 Resolution Approving Transfer of Funds from the Earle Brown Heritage Center Operating Fund to Earle Brown Heritage Center Capital Fund 07-09-18 2018-134 Resolution Accepting Work Performed and Authorizing Final Payment, Project Nos. 2016-01, 02, 03, 04 and 12, Palmer Lake West Area Street and Utility Improvements 07-09-18 2018-135 Resolution Accepting CenterPoint Energy Community Partnership Grant 07-09-18 2018-136 Resolution Regarding the Recommended Disposition of Planning Commission Application No. 2018-010 Submitted by Linda McGinty o f the Luther Company, LLP, for Issuance of an Interim Use Permit for the Off-Site Storage of New Vehicles (Located At 5900 Shingle Creek Parkway) 07-09-18 2018-137 Resolution Regarding the Recommended Disposition of Planning Commission Application No. 2018-011 Submitted by Lux Apartments, LLC, for an Amendment to the 1992 Planned Unit Development Plans and Documents and Site Improvements to Allow for the Conversion of a Former Senior Living Facility to Market Rate Apartments (Located At 6100 Summit Drive North) 07-09-18 2018-138 Resolution Approving a Type IV-6 Month Provisional Rental License for 5351 Irving Ave N 07-09-18 2018-139 Resolution Amending Special Assessment Levy Roll Nos. 19775 and 19776 to Provide for the Deferment of Special Assessments 07-23-18 2018-140 Resolution to Approve Planning Commission Application No. 2018- 012, Submitted by Von Petersen of TSP, Inc. on behalf of Brooklyn Center School District, Requesting Site and Building Plan Approval (Located at 6500 Humboldt Avenue North) 07-23-18 2018-141 Resolution to Approve Planning Commission Application No. 2018- 013, Submitted by Casey's Retail Company for Approval of a Site and Building Plan and Issuance of a Special Use Permit for a Gas Station and Convenience Store in the C2 (Commerce) District (Located at 2101 Freeway Boulevard) 07-23-18 2018-142 Resolution Approving a Type IV 6-Month Provisional Rental License for 7018 Brooklyn Boulevard 07-23-18 2018-143 Resolution to Approve Planning Commission Application No. 2018- 009, Submitted by Neal Thao of Noble Academy, Requesting Approval of a Site Plan for a Driveway Expansion (6201 Noble Avenue North) 06-25-18 2018-144 Resolution Ordering the Abatement of Conditions Creating a Nuisance and a Hazardous Property Existing at 6842 West River Road in the City of Brooklyn Center 08-13-18 2018-145 Resolution Calling for a Public Hearing on Proposed Special Assessments for Delinquent Nuisance Abatement Costs and Delinquent Administrative Fines/Citations 08-13-18 2018-146 Resolution Calling for a Public Hearing on Proposed Special Assessments for Delinquent Public Utility Service Accounts 08-13-18 2018-147 Resolution Declaring Public Nuisance and Ordering the Removal of Dead Trees 08-13-18 2018-148 Resolution Authorizing Payment of Settlement Amounts for Easements for Brooklyn Boulevard Corridor Project, Phase 1, Project No. 2018-05 08-13-18 2018-149 Resolution Accepting Bid and Awarding Contract, Improvement Project No. 2018-05, Brooklyn Boulevard Corridor Project Phase 1 and Improvement Project No. 2018-06, 51st Avenue Frontage Improvements 08-13-18 2018-150 Resolution Granting Approval to the Hennepin County Housing and Redevelopment Authority to Provide a Direct Contribution and File an Affordability Covenant on the Carrington Drive Apartment Complex PID Numbers: 25-119-21-33-0045, 25-119-21-33-0046; 25-119-21-33-0047 and 25-119-21-33-0048 08-13-18 2018-151 Resolution for a Type IV 6-Month Provisional Rental License for 5420 Emerson Ave N 08-13-18 2018-152 Resolution for a Type IV 6-Month Provisional Rental License for 3000 62nd Ave N 08-13-18 2018-153 Resolution Accepting Work Performed and Authorizing Final Payment, Improvement Project No. 2016-17, Contract 2016-K, City Hall, Community Center and Public Works Parking Lot Improvements 08-27-18 2018-154 Resolution Accepting Work Performed and Authorizing Final Payment, Project No. 2018-07, 2018 Pond Maintenance 08-27-18 2018-155 Resolution Accepting American Legion Post No. 630 and Sons of the American Legion Donations 08-27-18 2018-156 Resolution Approving Public Works Joint Powers Mutual Aid Agreement 09-10-18 2018-157 Resolution Declaring Public Nuisance and Ordering the Removal Dead Tree 09-10-18 2018-158 Resolutions Certifying Special Assessments for Administrative Fines/Citations 09-10-18 2018-159 Resolution Certifying Special Assessments for Delinquent Public Utility Service Accounts to the Hennepin County Property Tax Rolls 09-10-18 218-160 Resolution Regarding Recommended Disposition of Planning Commission Application No. 2018-014 Submitted by Dan Walsh of Community Housing Development Corporation, Requesting Approval of the Preliminary and Final Plat for Unity Place (Located at 7256 Unity Avenue North) 09-10-18 218-161 Resolution Temporarily Suspending the Issuance of New Licenses for Sale of Tobacco or Tobacco Related Products 09-10-18 2018-162 Resolution Approving a Type IV - 6 Month Provisional License for 6501 Brooklyn Drive 09-10-18 2018-163 Resolution Regarding the Recommended Disposition of Planning Commission Application No. 2018-014 Submitted by Dan Walsh of Community Housing Development Corporation, Requesting Site and Building Plan Approval (Located at 7256 Unity Avenue North) 09-10-18 2018-164 Resolution Accepting Work Performed and Authorizing Release of Funds for Certain Financial Guarantees Being Held by the City 09-24-18 2018-165 Resolution Declaring Public Nuisance and Ordering the Removal Dead Tree 09-24-18 2018-166 Resolution Opposing Off Sale of any Strong Beer, Spirits & Wine at any Outlet Other than a Brooklyn Center Municipal Liquor Store 09-24-18 2018-167 Resolution and Continued Special Assessment Hearing for Proposed Special Assessments for Administrative Fines 09-24-18 2018-168 Resolution Regarding the Recommended Disposition of Planning Commission Application No. 2018-015 Submitted by Von Petersen of TSP, Inc. on behalf of Brooklyn Center School District, Requesting Site and Building Plan Approval (Located at 1500 59th Avenue North) 09-24-18 2018-169 Resolution Regarding the Recommended Disposition of Planning Commission Application No. 2018-016 Submitted by Lux Apartments, LLC, for an Amendment to the 1992 Planned Unit Development Plans and Documents and Parking/Site Improvements (Located at 6100 Summit Drive North) 09-24-18 2018-170 Resolution Approving the Preliminary Tax Capacity Levy for the General Fund and Debt Service Funds and a Market Value Tax Levy for the Housing and Redevelopment Authority for Property Taxes Payable in 2019 09-24-18 2018-171 Resolution Adopting a Preliminary Budget for the 2019 Fiscal Year 09-24-18 2018-172 Resolution Approving Type IV 6-Month Provisional Rental Licenses for 5715 Emerson Ave N 09-24-18 2018-173 Resolution Approving Type IV 6-Month Provisional Rental Licenses for 6740 Grimes Pl 09-24-18 2018-174 Resolution Approving Type IV 6-Month Provisional Rental Licenses for 7131 Halifax Ave N 09-24-18 2018-175 Resolution Approving Type IV 6-Month Provisional Rental Licenses for 4200 Joyce Lane 09-24-18 2018-176 Resolution Approving Type IV 6-Month Provisional Rental Licenses for 7030 Regent Ave N 09-24-18 2018-177 Resolution Granting the Approval of Phase II Project at Carrington Drive Apartment Complex 10-08-18 2018-178 Resolution Declaring a Public Nuisance and Ordering the Removal of Dead Trees at Certain Properties as listed in the resolution 10-08-18 2018-179 INACTIVE 2018-180 Resolution Authorizing Habitat for Humanity to Participate in the Hennepin County Housing and Redevelopment Authority’s Affordable Housing Incentive Fund Loan 10-22-18 2018-181 Resolution Adopting the Hennepin County All-Hazard Mitigation Plan 10-22-18 2018-182 Resolution Accepting Work Performed and Authorizing Final Payment, Project No. 2016-09, 69th Avenue Greenway and Cahlander Park Fence Replacement Improvements 10-22-18 2018-183 Resolution Accepting Work Performed and Authorizing the Release of Funds for Certain Financial Guarantees Being Held by the City (Luther Brookdale Volkswagen Dealership) 10-22-18 2018-184 Resolution Approving a Type IV 6-Month Rental License for 6919 France Ave N 10-22-18 2018-185 Resolution Adopting Interim Regulations Related to Elementary and Secondary Schools as an Interim Use 10-22-18 2018-186 Resolution Regarding the Canvass of the November 6, 2018, Municipal General Election 11-13-18 2018-187 Resolution Certifying Special Assessments for Emergency Private Utility Service Repairs to the Hennepin County Property Tax Rolls 11-13-18 2018-188 Resolution Setting 2019 Employee Benefits Contribution for Full- Time Non-Union Employees 11-13-18 2018-189 Resolution Establishing Interest Rate for 2019 Special Assessments 11-13-18 2018-190 Resolution Establishing 2019 Street and Storm Drainage Special Assessments 11-13-18 2018-191 Resolution Accepting Feasibility Report, Declaring Costs to be Assessed and Calling for Improvement and Assessment Public Hearings for Improvement Projects Nos. 2019-01, 02, 03 and 04, Interstate Area Street and Utility Improvements 11-13-18 2018-192 Resolution Establishing Parking Restrictions for Segments on Camden Avenue from 66th Ave to 1,330’ south of 66th Avenue 11-13-18 2018-193 Resolution Approving Surface Water Management Plans Updates 11-13-1 2018-194 Resolution Approving the Labor Agreement for Law Enforcement Labor Services (LELS) Local 86 (Police Commanders and Sergeants) and the City of Brooklyn Center for the calendars years 2019-2021 11-13-18 2018-195 Resolution Approving the Contract for International Union of Operating Engineers (IUOE) Local 49 (Public Works Maintenance) and the City of Brooklyn Center for the calendar years 2019-2021 11-13-18 2018-196 Resolution Relating to a Multifamily Rental Housing Facility and the Issuance of Conduit Housing Revenue Bonds under Minnesota Statutes, Chapter 462C, as Amended; Granting Preliminary Approval Thereto; Calling for a Public Hearing; Establishing Compliance with Certain Reimbursement Regulations Under the Internal Revenue Code of 1986, as Amended; and Taking Certain other Actions with Respect Thereto (Unity Place Project) 11-13-18 2018-197 Resolution Authorizing the Submission of an Livable Communities Act Transient-Oriented Development Zoning Implementation Grant Application to the Metropolitan Council 11-13-18 2018-198 Resolution Declaring a Public Nuisance and Ordering the Abatement of Nuisance at 5603 James Ave N 11-13-18 2018-199 Resolution Approving Planning Commission Application No. 2018- 018 for an Interim Use Permit for the Temporary Relocation of the Brooklyn Center STEAM High School ( to be located at 5951 Earle Brown Drive) 11-13-18 2018-200 Resolution Approving Planning Commission Application No. 2018- 017 for a Special Use Permit for Jambo Africa (located at 1601 Freeway Boulevard) 11-13-18 2018-201 Resolution Regarding the Recommended Disposition of Planning Commission Application NO 2018-019, Submitted by Mohamed Tababouanga Albert for Approval and Issuance of a Special Use Permit 11-26-18 2018-202 Resolution approving final tax capacity levies for the general fund and debt service funds and a market value tax levy for the housing and redevelopment authority for property taxes payable in 2019. 12-3-18 2018-203 Resolution adopting the 2019 Annual City Budget 12-3-18 2018-204 Resolution approving the 2019-2033 Capital Improvement Plan and Adopting the 2019 Capital Program. 12-3-18 2018-205 Resolution Directing Staff to Reclassify Centerbrook Golf Course to a Governmental Special Revenue Fund 12-10-18 2018-206 Resolution to Forgive the Remaining Interfund Advance between the Centerbrook Golf Course Fund and Capital Improvements Fund 12-10-18 2018-207 Resolution Approving Change Order No. 1, Accepting Work Performed and Authorizing Final Paymen t, Project No. 2017-14, Lift Station No. 1 Rehabilitation and Wetwell Improvements 12-10-18 2018-208 Resolution Approving of a Contract for Services between the City of Brooklyn Center and the Metropolitan Consortium of Community Developers for the Open to Business Program 12-10-18 2018-209 Resolution Accepting Work Performed and Authorizing Final Payment, Project No. 2017-05, Evergreen Park Area Safe Routes to School Trail and Sidewalk Improvements 12-10-18 2018-210 Resolution Setting Salaries for Calendar Year 2019 12-10-18 2018-211 Resolution Ordering the Interstate Area Street Storm Drainage and Utility Improvements; and Authorizing preparation of project plans and specifications 12-10-18 2018-212 Certifying special assessments for the project to the Hennepin County Tax Rolls 12-10-18 2018-213 Resolution Authorizing the Issuance, Sale and Delivery of its Conduit Multifamily Housing Revenue Bonds relating to the Unity Place Project; Adopting a Housing Program Pursuant to Minnesota Statutes, Chapter 462C; Approving the Forms 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. 12-10-18 2018-214 Resolutions 2019 Water Utility Rates, Fees and Charges 12-10-18 2018-215 Resolutions 2019 Sewer Utility Rates, Fees and Charges 12-10-18 2018-216 Resolutions 2019 Storm Water Utility Rates Fees and Charges 12-10-18 2018-217 Resolutions 2019 Street Light Utility Rates Fees and Charges 12-10-18 2018-218 Resolutions 2019 Recycling Utility Rates Fees and Charges 12-10-18