Loading...
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