HomeMy WebLinkAbout2019 REGISTERRESOLUTION REGISTER
2019
NO. TITLE DATE
2019-01 Resolution Designating Official Newspaper 1-14-19
2019-02 Resolution Designating Depositories of City Funds 1-14-19
2019-03 Resolution Approving the 2019 Fee Schedule 1-14-19
2019-04 Resolution Granting Corporate Authority for Signing of Checks and
Transactions of Financial Business Matters
1-14-19
2019-05 Resolution Opting Not to Waive Limited Tort Liability for 2019 1-14-19
2019-06 Resolution Amending Section 2.94 of City Council Code of Policy to
include Paid-On-Call Firefighters
1-14-19
2019-07 Resolution Recognizing Service and Contributions of Mayor Willson 1-14-19
2019-08 Summary Ordinance Publication 2018-17 1-14-19
2019-09 Summary Ordinance Publication 2018-18 1-14-19
2019-10 VOID
2019-11 Resolution Declaring Commitment to the Brooklyn Center City
Charter
1-14-19
2019-012 Resolution Recognizing the Contributions of Ethnic Populations and
Heritage Celebrations
1-14-19
2019-013 Resolution Approving the Restoration Agreement Relating to
Hazardous Conditions at 6842 West River Road
1-28-19
2019-014 Resolution Vacating All Drainage and Utility Easements Within
TopGolf 2nd Addition
1-28-19
2019-015 Resolution Vacating All Ingress/Egress Easements Within LOT 1,
BLOCK 1, Chrysler Motors Corporation 2nd Addition ant Lot 1, Block
1, Wangstad’s Brooklyn Terrace
1-28-19
2019-016 Resolution Approving Planning Commission Application No. 2019-
001 for a Preliminary and Final Plat for TopGolf 2nd Addition, and
Dedication of Certain Right-of-Way
1-28-19
2019-017 Resolution Regarding the Recommended Disposition of Planning
Commission Application No. 2019-002 Submitted by Mike Harrer of
CBRE for an Amendment to the 1995 Planned Unit Development for
Certain PUD/I1 (PUD/Industrial Park) District Parcels located
northwesterly of the intersection of Shingle Creek Parkway and
Freeway Blvd and Allowances for an Indoor Showroom and Outdoor
Storage for the Property located at 6601 Shingle Creek Parkway.
1-28-19
2019-018 Resolution Regarding Jammin Wings Liquor Violation 1-28-19
2019-019 Resolution Approving and Authorizing the Letter of Intent to
Purchase 1350 Shingle Creek Crossing
1-28-19
2019-020 Resolution Authorizing the Preparation of Plans and Specifications
and Authorizing Advertisement for Bids for the Construction of a
Municipal Liquor Store
1-28-19
2019-021 Resolution Amending Special Assessment Levy Rolls Nos. 19775 &
19776 to Provide for the Deferral of Special Assessments
2-11-19
2019-022 Resolution Authorizing Primary Contract for Contract Coordination,
MnDOT Community Roadside Landscape Partnership Program
2-11-19
2019-023 Resolution Rejecting Bids, Improvement Project No. 2018-04, 2018
Bridge Rehabilitation
2-11-19
2019-024 Resolution Relating to a Multifamily Rental Housing Facility and the
Issuance of Conduit Housing Revenue Bonds (REE Xerxes Avenue
Workforce)
2-11-19
2019-025 Resolution Relating to a Multifamily Rental Housing Facility and the
Issuance of Conduit Housing Revenue Bonds (REE Xerxes Avenue
Senior)
2-11-19
2019-026 Resolution Amending the City of Brooklyn Center Fee Schedule
Relating to Beekeeper Registration
2-11-19
2019-027 Resolution Approving Summary Publication for Ordinance 2019-01 2-11-19
2019-028 Resolution Approving Projected Use of Funds for 2019 Urban
Hennepin County Community Development Block Grant Program
2-11-19
2019-029 Resolution Urging for Permanent Protection for Liberians on DED 2-11-19
2019-030 Resolution Appointing Brooklyn Center Representatives to
Committees and Boards of JPAs
2-11-19
2019-031 Resolution Appointing City Council Members to Brooklyn Center
Firefighters Relief Association
2-11-19
2019-032 Resolution Appointing City Council Members to Serve as Liaisons to
City Advisory Commissions and Delegates to Other Organizations in
2019
2-11-19
2019-033 Resolution Authorizing Submission of Corridor Planning Program
Grant Application to Hennepin County
2-25-19
2019-034 Resolution Authorizing Submission of Business District Initiative
Grant Application to Hennepin County
2-25-19
2019-035 Resolution Authorizing Submission of Brownfield Gap Financing
Program grant Application to Minnesota Brownfields
2-25-19
2019-036 Resolution Approving Plans, Specifications, and Authorizing
Advertising for Bids for Improvement Project Nos. 2019-01,02,03, &
04
2-25-19
2019-037 Resolution Supporting Application for 2019 Local Road
Improvement Program (LRIP) Funds for Brooklyn Boulevard Corridor
Project
2-25-19
2019-038 Resolution Authorizing Execution of Encroachment Agreement for
Existing Unity Place Monument Sign Between City of Brooklyn
Center and Unity Place
2-25-19
2019-039 Resolution Ratifying Approval of Final Plat of Mohs Addition &
Authorizing its Recording
2-25-19
2019-040 Resolution Acknowledging Service of Sergeant Michael Coleman 2-25-19
2019-041 Resolution Acknowledging Service of Detective Terry Olson 2-25-19
2019-042 Resolution for Recognition for Retiring Paid-On Call Firefighter Kent
Korman
2-25-19
2019-043 Resolution for Recognition for Retiring Fire Fighter Gene Sorby 2-25-19
2019-044 Resolution Acknowledging Caribou Coffee Achieving Status as a
Heart Safe Campus
2-25-19
2019-045 Resolution Accepting Feasibility Report for Improvement Projects
Nos. 2019-08 & 2019-05
3-11-19
2019-046 Resolution Approving Purchase & Sale Lot 5, Block 1 Shingle Creek
Crossing 5th Addition, Brooklyn Center, MN (1350 Shingle Creek
Crossing)
3-11-19
2019-047 Resolution Accepting Bid & Awarding Contract Improvement Project
No. 2018-14, 2018 Bridge Rehabilitation
3-25-19
2019-048 Resolution Accepting Work & Authorizing Final Payment on
Improvement Project Nos. 2017-10 and 2017-11, 2017 Pavement,
Traffic Signal System and Trail Rehabilitation Improvements (69th
Ave and France Ave)
3-25-19
2019-049 Resolution Establishing Improvement Project No. 2021-05 3-25-19
2019-050 Resolution Authorizing Community Activities, Recreation and
Services Department to apply for Department of Natural Resources
Outdoor Recreation Grant Program
3-25-19
2019-051 Resolution Approving as Agreement with Bolton & Menk Inc related
to Zoning & Redevelopment Study
3-25-19
2019-052 Resolution Accepting Work and Authorizing Final Payment for
Improvement Project 2016-05, 57th Avenue Street Improvements
3-25-19
2019-053 Resolution Certifying Special Assessments for Diseased Tree
Removal Costs to Hennepin County Tax Rolls
3-25-19
2019-054 Resolution Certifying Special Assessments for Weed Removal Costs
to Hennepin County Tax Rolls
3-25-19
2019-055 Resolution Certifying Special Assessments for Utility Repairs to the
Hennepin County Tax Rolls
3-25-19
2019-056 Resolution Regarding the Recommended Disposition of Planning
Commission Application No. 2019-004 for a Special Use Permit to
Operate an Autism Therapy Center with Ancillary Outdoor
Playground (5637 Brooklyn Blvd)
3-25-19
2019-057 Resolution Acting on the Appeal of Rental Inspection Compliance
Order for 5240 Drew Ave N in Brooklyn Center, MN
3-25-19
2019-058 Resolution Approving Cooperative Landscaping Agreement No.
1033628, MNDOT Community Roadside Landscape Partnership
Program
4-8-19
2019-059 Resolution Approving Equipment Loan Program 4-8-19
2019-060 Resolution Adopting Amendments to Brooklyn Center City Council
Code of Policies Section 2.21 Financial Policies
4-8-19
2019-061 Resolution Adopting Post Issuance Compliance Policy for Tax
Exempt Government Bonds
4-8-19
2019-062 Resolution Ordering Improvements & Authorizing Preparation of
Plans and Specification for Improvements Project Nos. 2018-08 &
2019-05, Bellvue and Southeast Area Mill and Overlay
Improvements
4-8-19
2019-063 Resolution Certifying Special Assessments for Improvement Project
Nos. 2018-08 & 2019-05, Bellvue and Southeast Area Mill and
Overlay Improvements to the Hennepin County Tax Rolls
4-8-19
2019-064 Resolution Dismissing Special Assessments for Weed Removal Costs
at 3300 Lawrence Ave N
4-8-19
2019-065 Resolution Regarding the Decennial Plan Update and Authorizing to
submit to Metropolitan Council
4-8-19
2019-066 Resolution Designating Planting List of Allowable Boulevard Tree
Species
4-22-19
2019-067 Resolution Recognizing Designation of Brooklyn Center as a Tree
City USA for 27 Consecutive Year
4-22-19
2019-068 Resolution Approving Plans and Specification and Authorizing
Advertisement for Bids Improvement Projects Nos. 2018-08 & 2019-
05, Bellvue and Southeast Area Mill and Overlay Improvements
4-22-19
2019-069 Resolution Rejecting Bid for Improvement project Nos. 2019-01, 02,
03, and 04, Interstate Area Street, Storm Drainage and Utility
Improvements
4-22-19
2019-070 Resolution Recognizing May 12 through May 18, 2019 as Police
Week & May 15, 2019 Peace Officer’s Memorial Day
4-22-19
2019-071 Resolution Regarding the Recommended Disposition of Planning
Commission Application No. 2019-005 Submitted by City Engineer
Mike Albers on behalf of the City of Brooklyn Center for Preliminary
and Final Plat Approval of Brookdale Covenant Addition (located in
the Vicinity of 5139 Brooklyn Blvd)
4-22-19
2019-072 Resolution Amending Levy No 20163 & Certifying Amended Special
Assessments for Improvement Project Nos. 2018-08 & 2019-05,
Bellvue and Southeast Area Mill and Overlay Improvements to
Hennepin County Tax Rolls
4-22-19
2019-073 Resolution Accepting Work & Authorizing Final Payment,
Improvement Projects 2015-01,02,03, and 04, Freeway Park Area
Street and Utility Improvements
5-13-19
2019-074 Resolution Establishing Improvement Projects Nos. 2020-01, 02, 03,
and 04, Grandview Park Area Street and Utility Improvements
5-13-19
2019-075 Resolution Approving Change Order Nos. 1-8, Improvement Project
No. 2018-05, Brooklyn Blvd Corridor Project Phase 1
5-13-19
2019-076 Resolution Identifying the Need for Livable Communities
Demonstration Account (LCDA) Funding and Authorizing Application
for Grant Funds
5-13-2019
2019-077 Resolution Authorizing and Supporting an Application for Hennepin
County Transit-Oriented Development Grant Funds
5-28-2019
2019-078 Resolution Authorizing the Use if EDA-Owned Property for the
Saturday Market and Layout Plan for the Market
5-28-2019
2019-079 Resolution Approving Americans with Disabilities Act transition Plan
– Public Right-of-Way
5-28-2019
2019-080 Resolution Regarding the Disposition of Planning Commission
Application No. 2019-007 for review and consideration for a site and
building plan approval at 1350 Shingle Creek Crossing
5-28-2019
2019-081 Resolution Regarding Planning Commission Application No. 2019-
006 for Approval of a PUD with Zoning Classification of PUD-TOD
and Development Site Plan at 5801 Xerxes Ave N
5-28-2019
2019-082 Resolution Accepting Bid and Awarding Contract Improvement
Project Nos. 2019-01,02,03, and 04, Interstate Area Street, Storm
Drainage and Utility Improvements
6-10-2019
2019-083 Resolution Adopting Comprehensive Annual Financial Report for
City of Brooklyn Center Calendar Year Ended December 31, 2019
6-10-2019
2019-084 Resolution Authorizing the Issuance, Sale, and Delivery of a
Multifamily Housing Revenue Note under Minnesota Statutes Chpt
462C;Authorizing Loan of the Proceeds to Brooklyn Center AH I, LLLP
(REE Xerxes Ave Workforce Housing Project)l Approving the Form of
and Authorizing the Execution and Delivery of the Note and related
documents; and Approving Joint Powers Agreement
6-10-2019
2019-085 Resolution Accepting Bid and Awarding Contract for Construction of
a Municipal Liquor Store
6-24-2019
2019-086 Resolution Accepting Bid and Awarding Contract for Improvement
Projects Nos. 2018-08 & 2019-05; Bellvue and Southeast Area Mill
and Overlay Improvements
6-24-2019
2019-087 Resolution Regarding Disposition of Planning Commission
Application No 2019-008 for Approval of a New PD –R1 – one family
residence and Preliminary / Final Plat approval for a subdivision of
the subject properties
6-24-2019
2019-088 Resolution approving State of MN Joint Powers Agreement City of
Brooklyn Center on behalf of Police Department Regarding the
Minnesota Internet Crimes Against Children Task Force (ICAC)
6-24-2019
2019-89 Resolution Approving State of MN Joint Powers Agreement With
Brooklyn Center on behalf of Police Department Regarding
Minnesota Financial Crimes Task Force (MNFCTF)
6-24-2019
2019-090 Resolution Approving the State of MN Joint Powers Agreement with
Brooklyn Center on behalf of Police Department regarding the
Minnesota Human trafficking Investigators Task Force (MNHITF)
06-24-2019
2019-091 Resolution Authorizing the Submission of a Brownfield Gap
Financing Program Grant Application to Minnesota Brownfields
07-08-2019
2019-092 Resolution Approving an Amendment to the Brooklyn Center Fire
Department Relief Association By-Laws
07-08-2019
2019-093 Resolution Adopting Amendments to the City's Capital Project
Funding Policy of the Brooklyn Center City Council Code of Policies
07-08-2019
2019-094 Resolution Accepting Bid and Awarding a Contract for Municipal
Liquor Store Equipment, Racking & Shelving
07-08-2019
2019-095 Resolution Accepting Bid and Awarding a Contract, Improvement
Project No. 2018-10, Lift Station 2 Improvement Project
07-08-2019
2019-096 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 (REE Xerxes Avenue Senior Housing Project)
07-08-2019
2019-097 Resolution Approving a Modification to the Redevelopment plan for
Housing Development and Redevelopment Project No. 1,
Establishing Tax Increment Financing District No. 8 Therein and
Approving a Tax Increment Financing Plan therefor
07-08-2019
2019-098 Resolution Approving the Removal of a Parcel from Redevelopment
Tax Increment Financing District No. 3 Within Housing Development
and Redevelopment Project No. 1
07-08-2019
2019-099 Resolution Approving Transfer of Funds from Earle Brown Heritage
Center Operating Fund to Earle Brown Heritage Center Capital Fund
07-22-2019
2019-100 Resolution Approving Transfer of Funds from Municipal Liquor Store
Fund to Capital Improvements Fund
07-22-2019
2019-101 Resolution Providing for the Competitive Negotiated Sale of
$9,850,000 General Obligation Improvement and Utility Revenue
Bonds Series 2019A
07-22-2019
2019-102 Resolution Accepting Work Performed and Authoring Release of
Funds for Certain Financial Guarantees Being Held by the City
(Presbyterian Homes and Services)
07-22-2019
2019-103 Resolution Vacating Certain easements Associated with the
Eastbrook Estates Site Redevelopment, in Connection with the
Proposed Final Plat
07-22-2019
2019-104 Resolution Approving the Revised Final Plat for Eastbrook Estates
2nd Addition
07-22-2019
2019-105 Resolution Approving a Development Agreement with Centra
Homes Relating to the Development of Eastbrook Estates 2nd
Addition
07-22-2019
2019-016 Resolution Regarding the Recommended Disposition of the Planning
Commission Application No. 2019-013 Site and Building Plan
Approval
07-22-2019
2019-107 Resolution Regarding the Recommended Disposition of the Planning
Commission Application No. 2019-012 for Preliminary and Final Plat
Approval
07-22-2019
2019-108 Resolution Regarding the Recommended Disposition of the Planning
Commission Application No. 2019-010 for Rezoning, Special Use
Permit, and Site & Building Plan Approval
07-22-2019
2019-109 Resolution Accepting Work and Authorizing Final Payment,
Improvement Projects Nos. 2017-01,02,03,04, and 07
08-12-2019
2019-110 Resolution Calling for Public Hearing on Proposed Special
Assessments for Delinquent Public Utility Service Charges
08-12-2019
2019-111 Resolution Awarding the Sale of $9,850,000 General Obligation
Improvement and Utility Bonds, Series 2019A
08-12-2019
2019-112 Resolution Authorizing the Execution and Delivery of a Ground
Lease and a Lease-Purchase Agreement, Approving and Authorizing
Issuance of Lease Revenue Bonds and Execution of Related
Documents
08-12-2019
2019-113 VOID
2019-114 Resolution Authorizing Execution of Professional Services
Agreement Project No. 2021-05
08-26-2019
2019-115 Resolution Approving Change Order Nos 9-18, Improvement Project
No. 2018-05
09-09-2019
2019-116 Resolution Amending the City of Brooklyn Center Fee Schedule
Relating to Liquor License Violations
09-09-2019
2019-117 Resolution Allowing for a Summary Publication of Ordinance 2019-
08
09-09-2019
2019-118 Resolution Certifying Special Assessments for Delinquent Public
Utility Services Accounts to Hennepin County Property Tax Rolls
09-09-2019
2019-119 Resolution Approving Local Water Supply Plan 09-29-2019
2019-120 Resolution Establishing an Office for the Mayor 09-23-2019
2019-121 Resolution to Approve as Application to the Metropolitan Council
for the Water Efficiency Grant Program
09-23-2019
2019-122 Resolution Accepting Feasibility Report & Calling for an
Improvement Public Hearing for Improvement Projects Nos 2020-
01,02,03,04
09-23-2019
2019-123 Resolution Acknowledging Service of Sergeant Corinne Becker 09-23-2019
2019-124 Resolution Adopting 2019 Water Utility Rates, Fees, and Charges 09-23-2019
2019-125 Resolution Adopting 2019 Sewer Utility Rates, Fees, and Charges 09-23-2019
2019-126 Resolution Adopting 2019 Storm Sewer Utility Rates, Fees, and
Charges
09-23-2019
2019-127 Resolution Adopting 2019 Street Light Utility Rates, Fees, and
Charges
09-23-2019
2019-128 Resolution Adopting 2019 Recycling Utility Rates, Fees, and Charges 09-23-2019
2019-129 Resolution Approving Summary Publication for Ordinance 2019-09 09-23-2019
2019-130 Resolution Approving Preliminary Tax Cut Levy for General Fund &
Debt Service Funds and Market Tax Levy for the HRA for Property
Taxes in 2020
09-23-2019
2019-131 Resolution Adopting a Preliminary Budget for the 2020 Fiscal Year 09-23-2019
2019-132 Resolution Designating Polling Places for the City of Brooklyn Center
for 2020 Elections
10-14-2019
2019-133 Resolution Accepting Work Performed and Authorizing Final
Payment Improvement Project No. 2018-09 Water Tower No 2 & 3
10-14-2019
2019-134 Resolution Authorizing the Application and Execution of
Metropolitan Council Grant Agreement for Inflow and Infiltration
10-14-2019
2019-135 Resolution Expressing Recognition and Appreciation for the
Dedicated Public Service of Matt Koegl
10-14-2019
2019-136 Resolution Expressing Recognition and Appreciation for the
Dedicated Public Service of Keith Westerhoff
10-14-2019
2019-137 Resolution Approving Summary Publication of Ordinance 2019-10 10-14-2019
2019-138 Resolution Authorizing Conduit Debt – REE Xerxes Avenue Senior
Housing Project
10-14-2019
2019-139 Resolution Approving Summary Publication for Ordinance 2019-12 10-14-2019
2019-140 Resolution Certifying Special Assessments for Emergency Private
Utility Service Repairs to the Hennepin County Property Tax Rolls
10-28-2019
2019-141 Resolution Setting 2020 Employer Benefits Contribution for Full-
Time Non-Union Employees
10-28-2019
2019-142 Resolution Supporting a grant Application for the Hennepin County
Environmental Response Fund (ERF) by Hyde Development
10-28-2019
2019-143 Resolution Identifying the Need for Brownfield Gap Financing
Program Funding and Authorizing an Application for Grant Funds
10-28-2019
2019-144 Resolution Approving Amendment to the Professional Services
Agreement with SFR Consulting Group, Inc for the Brooklyn
Boulevard Corridor Project Phase 1, Improvement Project No. 2018-
05
10-28-2019
2019-145 Resolution Ordering Improvements and Authorizing Preparation of
Plans and Specifications for Improvement Projects Nos. 2020-
01,02,03,04 Grandview North Street Area, Storm Drainage and
Utility Improvements
10-28-2019
2019-146 Resolution Certifying Special Assessments for Nuisance Abatement
Costs to the Hennepin County Property Tax Rolls
10-28-2019
2019-147 Resolution Certifying Special Assessments for Administrative
Citations to the Hennepin County Property Tax Rolls
10-28-2019
2019-148 Resolution Certifying Special Assessments for Diseased Tree
Removal Costs to the Hennepin County Property Tax Rolls
10-28-2019
2019-149 Resolution Certifying Special Assessments for Weed Removal Costs
to the Hennepin County Property Tax Rolls
10-28-2019
2019-150 Resolution Certifying Special Assessments for 6842 West River Rd N
Nuisance Abatement Costs to the Hennepin County Property Tax
Rolls
10-28-2019
2019-151 Resolution Accepting Public Improvements for Continual
Maintenance for Camden Avenue North
11-12-2019
2019-152 Resolution Establishing Interest Rate for 2020 Special Assessments 11-12-2019
2019-153 Resolution Declaring Costs to be Assessed and Calling for Public
Hearing Proposed Second Assessments for Improvement Projects
Nos. 2020-01 and 02, Grandview North Area Street & Storm
Drainage Improvements
11-12-2019
2019-154 Resolution Authorizing an Amendment/Renewal to a Site Lease
Agreement with Verizon Wireless (VAW) LLC
11-12-2019
2019-155 Resolution Accepting Work Performed and Authorizing Final
Payment, Improvement Project Nos. 2018-01,02,03, and 04,
Firehouse Park Area Street, Storm Drainage, and Utility
Improvements
11-12-2019
2019-156 Resolution Establishing 2020 Street and Storm Drainage Special
Assessment Rates
11-12-2019
2019-157 Resolution Declaring a Public Nuisance and Ordering the Removal of
Dead Trees at Certain Property at 4000 and 4001 72nd Ave N,
Brooklyn Center Minnesota
11-12-2019
2019-158 Resolution Authorizing the Issuance, Sale, and Delivery of its
Conduit Multifamily Housing Revenue Refunding Bonds Relating to
the REE Xerxes Avenue Workforce Housing Project; Adopting as
Amended Housing Program Pursuant to Minnesota Statutes,
Chapter 642C; 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 Action with Respect
Thereto
11-12-2019
2019-159 Resolution Approving Hennepin County Healthy Tree Canopy Tree
Agreement No. PR00001505
11-25-2019
2019-160 Resolution Approving Hennepin County Waste Delivery Agreement
No. 199898
11-25-2019
2019-161 Resolution Accepting Work Performed and Authorizing Final
Payment - Improvement Project No. 2018-14, 2018 Bridge
Rehabilitation
11-25-2019
2019-162 Resolution Establishing 2020 Recycling Rates and Charges
11-25-2019
2019-163 Resolution Establishing 2020 Sanitary Sewer Rates and Charges
11-25-2019
2019-164 Resolution Establishing 2020 Storm Sewer Rates and Charges
11-25-2019
2019-165 Resolution Establishing 2020 Street Lights Rates and Charges
11-25-2019
2019-166 Resolution Establishing 2020 Water Rates and Charges 11-25-2019
2019-167 Resolution Regarding Recommended Disposition of Planning
Commission Application No. 2019-016 for Primary and Final Plat
Dedication of Certain Right-of-Way (located in the vicinity of 55th
Ave N and Brooklyn Blvd)
11-25-2019
2019-168 Resolution Regarding Disposition of Planning Commission
Application No. 2019-17 for Preliminary and Final Plat(located at
5801 Xerxes Ave N and Commonly known as the Former Jerry’s
Foods site)
11-25-2019
2019-169 Resolution Approving Final Tax Capacity Levies for the General Fund
and Debt Service Funds and Market Tax Levy for the Housing and
Redevelopment Authority for Property Taxes Payable in 2020
12-02-2019
2019-170 Resolution Adopting the 2020 Annual City Budget 12-02-2019
2019-171 Resolution Approving the 2020-2034 Capital Improvement Plan and
Adopting the 2020 Capital Program
12-02-2019
2019-172 Resolution Approving the 2020 Fee Schedule 12-9-19
2019-173 Resolution Setting Salaries for Calendar Year 2020 12-9-19
2019-174 Resolution Accepting Bid and Awarding a Contract, Improvement
Project No. 2020-06, 2020 Pond Maintenance
12-9-19
2019-175 Resolution Accepting Work Performed and Authorizing Release of
Funds for Certain Financial Guarantees being Held by the City
12-9-19
2019-176 Resolution Discontinuing the Sale of Tobacco and Tobacco Related
Products in the City of Brooklyn Center Municipal Liquor Stores
12-9-19
2019-177 Resolution Amending the City Code of Policies; Section 1.6 Agenda
and Section 1.13; Subsection 5; Motion to Fix Hour of Adjournment
12-9-19
2019-178 Resolution Recognizing Todd Berg, Fire Chief, American Public
Works Association (APWS) Minnesota Chapter Supervisor of the
Year
12-9-19
2019-179 Resolution Certifying Special Assessments for Improvement Project
Nos. 2020-01 and 2020-02, Grandview North Area Street and Storm
Drainage Improvements to the Hennepin County Tax Rolls
12-9-19