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