HomeMy WebLinkAbout2020 REGISTERRESOLUTION REGISTER
2020
NO. TITLE DATE
2020-01 Resolution Designating Official Newspaper 1-13-2020
2020-02 Resolution Designating Depositories of City Funds 1-13-2020
2020-03 Resolution Opting Not to Waive Limited Tort Liability for 2020 1-13-2020
2020-04 Resolution Granting Corporate Authority for the Signing of Checks and
Transactions of Financial Business Matters
1-13-2020
2020-05 Resolution Appointing Municipal Trustees to Brooklyn Center Firefighters
Relief Association
1-13-2020
2020-06 Resolution Recognizing the Contributions of Ethnic Populations and
Heritage Celebrations
1-13-2020
2020-07 Resolution Accepting Bid and Awarding a Contract, Improvement Project
No. 2019-15, 2019 70th Ave Storm Sewer Rehabilitation Project
1-13-2020
2020-08 Resolution Approving Plans and Specifications and Authorizing
Advertisement Bids, Improvement Projects Nos. 2020-01 ,02, 03, and 04,
Grandview North Area Street, Storm Drainage and Utility Improvements
1-13-2020
2020-09 Resolution Accepting Work Performed and Authorizing Final Payment,
Improvement Project NO. 2016-16, Freeway Boulevard Mill and Overlay
Street Improvements
1-13-2020
2020-10 Resolution Expressing Recognition and Appreciation of Bruce (Doc) Miller
for Over 18 Years of Dedicated Service to the City of Brooklyn Center
1-13-2020
2020-11 Resolution Approving Summary Publication for Ordinance 2019-10 1-13-2020
2020-12 Resolution to Approves Planning Commission Application No. 2019 -018,
Reissuance od a Special Use Permit at 6440 James Circle North
1-13-2020
2020-13 Resolution Declaring Commitment to the Brooklyn Center City Charter 1-13-2020
2020-14 Resolution Selecting Presiding Officers – Mayor Pro Tem and Acting Mayor
Pro Tem
1-13-2020
2020-15 Resolution in Support of COP Autism Response Education and Vitals APP 1-13-2020
2020-16 Resolution Adopting the 2040 Brooklyn Center Comprehensive Plan Update 1-13-2020
2020-17 Resolution Removing the Fee for a Public Dance License, Establishing a Fee
for an Entertainment License, and Update the 2020 Fee Schedule
1-27-2020
2020-18 Resolution Appointing Brooklyn Center Representatives to Committees and
Boards of JPAs
1-27-2020
2020-19 Resolution Appointing Election Judges for the 2020 Presidential Nomination
Primary
1-27-2020
2020-20 Resolution Amending the 2020 Fee Schedule for Planning Inspections Fees
for Electrical Permits
1-27-2020
2020-21 Resolution Authorizing Execution of a Memorandum of Understanding
(MOU) Between the City of Brooklyn Center and the Mound Cemetery
Association of Brooklyn Center
1-27-2020
2020-22 Resolution Appointing City Council Members to Serve as Liaisons to City
Advisory Commissions and Delegates to Other Organizations in 2020
1-27-2020
NO. TITLE DATE
2020-23 Resolution Approving the State of Minnesota on Behalf of Brooklyn Center
Police Department Regarding the Minnesota Human Trafficking
Investigators Task Force (MNHITF)
2-10-2020
2020-24 Resolution Authorizing Issuance of Conduit Multifamily Housing Revenue
Refunding Bonds Relating to REE Xerxes Avenue Senior Housing Project
2-24-2020
2020-25 Resolution Accepting Bid and Awarding a Contract, Improvement Project
No. 2018-07, 2018 Bridge Rehabilitation Phase 2
2-24-2020
2020-26 Resolution Approving Purchase Agreement for 6000 Ewing Ave as Part of
Brooklyn Blvd Corridor Project Phase 2
2-24-2020
2020-27 Resolution Accepting Bid and Awarding Contract, Improvement Project Nos.
2020-01,02,02, and 04, Grandview North Are Street, Storm Drainage and
Utilities Improvements
2-24-2020
2020-28 Resolution Eliminating the Purchase of One Time Use Plastic and Styrofoam
Plates, Utensils, Cups, and Straws with City Funds for All Buildings
2-24-2020
2020-29 Resolution Recognizing Sue Fogal for 39 Years of Service to The City of
Brooklyn Center
2-24-2020
2020-30 Resolution for a Summary Publication of Ordinance 2020-01 2-24-2020
2020-31 Resolution Approving Projected Use of Funds for the 2020 Urban Hennepin
County Community Development Block Grant Program and Authorizing
Signature of a Subrecipient Agreement with Hennepin County
2-24-2020
2020-32 Resolution for a Summary Publication of Ordinance 2020-03 2-24-2020
2020-33 Resolution Adopting a Business Subsidy Policy 2-24-2020
2020-34 Resolution Accepting Bid and Awarding a Contract, Improvement Project
No. 20-07 Water Tower No. 1 Rehabilitation
3-9-2020
2020-35 Resolution Enacted Pursuant to Minnesota Statutes, Section 12.29
Extending the Period of A Mayor-Mayor Declared Local Emergency
3-17-2020
2020-36 Resolution Regarding the Recommended Approval of Planning Commission
Application No. 2020-001 Submitted by Masjid Al-Ansar Islamic Community
Center for Issuance of a Special use Permit to Operate a Mosque and
Community Center and Approval of a parking Variance (Located at 4900
France Avenue North)
03-23-2020
2020-37 VOID VOID
2020-38 VOID VOID
2020-39 Resolution Identifying the Need for Livable Communities Demonstration
Account (LCDA) Funding and Authorizing an Application for Grant Funds
05-11-2020
2020-40 Resolution In Support for the Medicare for All act of 2019 05-11-2020
2020-41 Resolution Supporting the Minnesota Health Plan 05-11-2020
2020-42 Resolution Authorizing Letter of Support for Legislation to Provide Funding
for Small Businesses
05-11-2020
2020-43 Resolution to Approve a Grant Program to Support Local nonprofit
Organizations
05-11-2020
2020-44 Resolution Expressing Support for Converting Highway 252 from an At-
Grade Expressway to a Grade Separated Freeway
05-11-2020
NO. TITLE DATE
2020-045 Resolution recognizing May 10 through May 16, 2020 as Police Week and
May 15, 2020 as Police Officers Memorial Day
05-11-2020
2020-046 Resolution Approving the Labor Agreement for Law Enforcement Labor
Service (LELS) Local 82 (Police Officers and Detectives) and the City of
Brooklyn Center for the calendar year 2020
05-26-2020
2020-047 Resolution Amending Mayoral Declaration No. 2020-1 Declaring a Local
Emergency
05-26-2020
2020-048 Resolution Authorizing the Granting of Temporary Regulatory Flexibility to
Local Businesses
05-29-2020
2020-049 Resolution Adopting the Comprehensive Annual Financial Report, the
Special Purpose Audit Reports, the Management Letter and the Corrective
Action Plan of the City of Brooklyn Center for the Calendar Year Ended
December 31, 2019
06-08-2020
2020-050 Resolution Expressing Recognition and Appreciation for the Dedicated
Public Service of John Polz
06-08-2020
2020-051 Resolution Recognizing Reggie Smart for 25 years of Service to the City of
Brooklyn Center
06-08-2020
2020-052 Resolution Expressing Recognition and Appreciation to Mark Reinking for
over 42 Years of Dedicated Public Service to the City of Brooklyn Center
06-08-2020
2020-053 Resolution Establishing Parking Restrictions for Segments on 51st Avenue
from Brooklyn Blvd to Xerxes Avenue
06-08-2020
2020-054 Resolution Accepting Bid and Awarding a Contract, Improvement Project
No. 2020-08, Lift Station 6 Rehabilitation Project
06-22-2020
2020-055 Resolution Approving Change Order Nos. 19-27, Improvement Project No.
2018-05, Brooklyn Blvd Corridor Project Phase 1
06-22-2020
2020-056 Resolution Designating Polling Places for the City of Brooklyn Center for
2020 Primary and General Elections
06-22-2020
2020-057 Resolution Expressing Recognition and Appreciation to Patti Page for over
37 ½ years of Dedicated Public Service to the City of Brooklyn Center
06-22-2020
2020-058 Resolution Appointing Election Judges for the 2020 Primary Election 07-13-2020
2020-059 Resolution Regarding the Recommended Disposition of Planning
Commission Application No. 2020-003 submitted by Jane Sharkey of Helena
Autism Therapy Center Inc. Requesting a Site Plan Amendment for Certain
Parking Lot and Driveway Improvements (located at 5637 Brooklyn
Boulevard)
07-13-2020
2020-060 Resolution Supporting Federal Legislation Recognizing June 19th, known as
Juneteenth, as a National Holiday
07-27-2020
2020-061 Resolution Regarding the Recommended Disposition of Planning
Commission Application No. 2020-06 Submitted by Matt Durand for
Approval of a Site and Building Plan and Issuance of a Special Use Permit for
a Standalone Car Wash on Building Site E within the Shingle Creek Crossing
PUD (1080 Shingle Creek Crossing)
07-27-2020
NO. TITLE DATE
2020-062 Resolution Declaring a Public Nuisance and Ordering the Removal of Dead
Trees at Certain Properties in Brooklyn Center, Minnesota
08-10-2020
2020-063 Resolution Regarding Canvass of August 11, 2020 Municipal Primary
Election
08-14-2020
2020-064 Resolution Accepting Work Performed and Authorizing Final Payment,
Project No. 2020-06, 2020 Pond Maintenance
08-24-2020
2020-065 Resolution Authorizing Xcel Energy to Recover Cost of Underground
Brooklyn Boulevard Electric Transmission Facilities by a Surcharge to
Brooklyn Center Xcel Ratepayers – Brooklyn Boulevard Corridor Project
Phase 2, Project 2021-05
08-24-2020
2020-066 Resolution Accepting Work Performed and Authorizing Final Payment,
Project No. 2019-75, 70th Avenue Storm Sewer Rehabilitation Project
08-24-2020
2020-067 Resolution to Approve Planning Commission Application No. 2020-004 for
Preliminary and Final Plat and Site and Building Plan Approvals and the
Establishment of a Planned Unit Development for the Subject Property
located within the 6000 Block of Brooklyn Boulevard and commonly known
as 6025, 6927, 6933, 6939 Brooklyn Boulevard, based on the findings of fact
and submitted plans, and as amended by the conditions of approval in the
resolution
08-24-2020
2020-068 Resolution to Approve Planning Commission Application No. 2020-005 for
Preliminary and Final Plat and Site and Building Plan Approvals and the
Establishment of a Planned Unit Development for the Subject Property
located within the 6900 Block of Brooklyn Boulevard and commonly known
as 6921, 6031, 6037, 6045 Brooklyn Boulevard, based on the findings of fact
and submitted plans, and as amended by the conditions of approval in the
resolution
08-24-2020
2020-069 Resolution Authorizing Staff to Proceed with the BC Beyond COVID
Community Innovation Grant Program Pilot Project, with will be funded by
the General Fund through the Use of Available Contingency Funds
08-24-2020
2020-070 Resolution Rejecting the Installation of the Proposed Noise Walls along
Brooklyn Boulevard between Bass Lake Road and Interstate 94 as part of
the Brooklyn Boulevard Corridor Project Phase 2 Improvements, Project No.
2021-05
09-14-2020
2020-071 Resolution Approving Planning Commission Application No. 2020-007,
submitted by Wayne Brown of W K Brown, LLC for Site and Building Plan
and Planned Unit Development amendment approvals for the Subject
Property located at 2950 Freeway Boulevard and Known commonly as
Jammin’ Wings Restaurant
09-14-2020
2020-072 Resolution Appointing Election Judges for the 2020 Presidential General
Election
09-28-2020
2020-073 Resolution Accepting Feasibility Report and Calling for an Improvement
Public Hearing for Improvement Project Nos. 2021-01, 02, 03, and 04,
Grandview South Area Street, Storm Drainage and Utility Improvements
09-28-2020
2020-074 Resolution to Approve a Grant Program to Support Local Nonprofit
Organizations
09-28-2020
NO. TITLE DATE
2020-075 Resolution for Bond Sale
2020-076 Resolution for a Summary Publication of Ordinance 2020-05 09-28-2020
2020-077 Resolution Regarding Recommended Disposition of Planning Commission
Application No. 2020-008 Submitted by Educational Properties II, Inc
Requesting Preliminary and Final Plat Approval for Nompeng Addition (6201
and 6225 Noble Avenue North, and 4701 63rd Avenue North)
09-28-2020
2020-078 Resolution Approving a Preliminary Tax Capacity levy for the General Fund
and Debt Service Fund and a Market value tax levy for the Housing and
Redevelopment Authority for property taxes payable in 2021
09-28-2020
2020-079 Resolution Adopting a preliminary budget for the 2021 fiscal year. 09-28-2020
2020-080 Resolution Amending the City of Brooklyn Center Fee Schedule Establishing
Surcharges for Water Conservation Violations
10-12-2020
2020-081 Resolution Authorizing Staff to Proceed with the Back to School / Class /
Work Family COVID-19 And Distance Learning Packs with funding by the
Coronavirus Aid, Relief, and Economic Security Act ("CARES Act")
10-12-2020
2020-082 Resolution Authorizing Staff to Proceed with the Brooklyn Center COVID
Health on The Go Program, with funding by the Coronavirus Aid, Relief, and
Economic Security Act ("CARES Act")
10-12-2020
2020-083 Resolution Authorizing Staff to Proceed with the BC Beyond COVID Senior
iPad/Tablet Innovation Program, with funding by the Coronavirus Aid,
Relief, and Economic Security Act ("CARES Act")
10-12-2020
2020-084 Resolution Certifying Special Assessments for Emergency Private Utility
Service Repairs to the Hennepin County Property Tax Rolls
10-12-2020
2020-085 Resolution Authorizing Staff to Proceed with the BCTC Pride and Safety
Public Art Initiative with funding by the Coronavirus Aid, Relief, and
Economic Security Act ("CARES Act")
10-12-2020
2020-086 Resolution Setting 2021 Employer Benefits Contribution for Full-Time Non-
Union Employees
10-12-2020
2020-087 Resolution Certifying Special Assessments for Administrative Citations to
the Hennepin County Property Tax Rolls
10-12-2020
2020-088 Resolution Certifying Special Assessments for Diseased Tree Removal Costs
to the Hennepin County Property Tax Rolls
10-12-2020
2020-089 Resolution Certifying Special Assessments for Weed Removal Costs to the
Hennepin County Property Tax Rolls
10-12-2020
2020-090 Resolution Certifying Special Assessments for Delinquent Public Utility
Service Accounts to the Hennepin County Property Tax Rolls
10-12-2020
2020-091 Resolution Vacating All Easements within Lot 4, Block 5, Wangstad’s
Brooklyn Terrace, Hennepin County, Minnesota and Lot 1, Block 1,
Pearson’s Northport 3rd Addition, Hennepin County, Minnesota
10-12-2020
2020-092 Resolution Vacating All Easements Within Lot 1, Block 1, Sunset Manor,
Hennepin County, Minnesota And Lot 3, Block 1, Sunset Manor, Hennepin
County, Minnesota
10-12-2020
NO. TITLE DATE
2020-093 Resolution Vacating All Easements Within Lot 1 & 2, Block 1, Panayotoff
Addition, Hennepin County, Minnesota
10-12-2020
2020-094 Resolution Establishing Improvement Project No. 2021-06, Northwest Area
Mill and Overlay
10-26-2020
2020-095 Resolution Establishing Improvement Project No. 2021-07, Lyndale Avenue
Area Pavement Rehabilitation
10-26-2020
2020-096 Resolution Establishing Improvement Project Nos. 2021-08, 09, 10 and 11.
Ryan Lake Industrial Park Area Street and Utility Improvements
10-26-2020
2020-097 Resolution Authorizing a Sewer Availability Charge (SAC) Reduction Policy 10-26-2020
2020-098 Resolution Adopting an Amendment to the City Council Code of Policies
Regarding Accessing City Attorney Services for Council Policy Development
10-26-2020
2020-099 Resolution Ordering Improvements and Authorizing Preparation of Plans
and specifications for Improvement Project Nos. 2021-01, 02, 03, and 04,
Grandview South Area Street, Storm Drainage and Utility Improvements
10-26-2020
2020-100 Resolution Awarding the Sale of $5,005,000 General Obligation
Improvement and Utility Revenue Bonds, Series 2020A Fixing Their Form
and Specifications; Directing Their Execution and Delivery, and Providing for
Their Payment
10-26-2020
2020-101 Expressing Recognition and Appreciation to Jim Glasoe for Over 25 Years of
Dedicated Public Service to the City of Brooklyn Center
10-26-2020
2020-102 Resolution Authorizing Acquisition of Easements for Brooklyn Blvd. Corridor
Project Phase 2 Improvements, Project No. 2021-05
11-09-2020
2020-103 Resolution Authorizing Acquisition by Eminent Domain an Approval of
Appraised Values of Easements for Brooklyn Blvd Corridor Project Phase 2
Improvements, Project No. 2021-05
11-09-2020
2020-104 Resolution Establishing Interest Rate for 2021 Special Assessments 11-09-2020
2020-105 Resolution Establishing 2021 Street and Storm Drainage Special Assessment
Rates
11-09-2020
2020-106 Resolution Declaring Costs to be Assessed and Calling a Public Hearing on
Proposed Special Assessments for Improvement Project No. 2021-01 and
02, Grandview South Area Street and Storm Drainage Improvements
11-09-2020
2020-107 Resolution Electing to Participate in the Local Housing Incentives Account
Program Under the Metropolitan Livable Communities Act
11-09-2020
2020-108 Resolution Issuing a Hospitality Accommodations License to Radisson Hotel
Brooklyn Center with Conditions
11-09-2020
2020-109 Resolution Regarding the Canvass of the November 3, 2020, Municipal
General Election
11-13-2020
2020-110 Resolution Authorizing the Execution of a Four-year Contract with Hennepin
County for Assessing Services
11-23-2020
2020-111 Resolution Accepting Work Performed and Authorizing Final Payment,
Municipal Liquor Store #1 Construction
11-23-2020
NO. TITLE DATE
2020-112 Resolution Ratifying the Approval of the Preliminary and Final Plat for
Brooklyn Center ED First Addition and Authorizing Final Plat Recording
11-23-2020
2020-113 Resolution Expressing Appreciation of the Donation of a Grill from Mill Fleet
Farm to the Brooklyn Center Fire Department
11-23-2020
2020-114 Resolution Requesting Approval of the Preliminary and Final Plat for Mound
Cemetery Second Addition (3515 -69th Ave N and County Identified as 6705
Beard Ave N)
11-23-2020
2020-115 Resolution Approving a Tobacco License Application for Jambo Africa
Restaurant
11-23-2020
2020-116 Resolution Adopting the 2021 Annual City Budget 12-7-2020
2020-117 Resolution Approving the 2021-2035 Capital Improvement Plan and
Adopting the 2021 Capital Program
12-7-2020
2020-118 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 2021
12-7-2020
2020-119 Resolution Designating Polling Places for the 2021 Election 12-14-2020
2020-120 Resolution Setting Salaries for Calendar Year 2021 12-14-2020
2020-121 Resolution Relating to the Issuance of Conduit Revenue Bonds to Finance
Costs of a Multifamily Housing Development
12-14-2020
2020-122 Resolution Authorizing Acquisition of Easements for Brooklyn Boulevard
Corridor Project Phase 2 Improvements, Project No.2021-05
12-14-2020
2020-123 Resolution Accepting Feasibility Report, Declaring Costs to be Assessed and
Calling for Improvement and Assessment Public Hearings for Improvement
Project N0. 2021-07, Lyndale Ave Area Pavement Rehabilitation
12-14-2020
2020-124 Resolution Accepting Feasibility Report, Declaring Costs to be Assessed and
Calling for Improvement and Assessment Public Hearings for Improvement
Project No. 2021-06, Northwest Area Mill Overlay
12-14-2020
2020-125 Resolution Accepting Feasibility Report, Declaring Costs Assessed and
Calling for Improvement and Assessment Public Hearings for Improvement
Project Nos. 2021-08, 09 and 11, Ryan Lake Industrial Park Area Street and
Utility Improvements
12-14-2020
2020-126 Resolution Accepting CARES Act Funding Memo and Approving Final
Coronavirus Relief Fund Local Government Expenditure Report
12-14-2020
2020-127 Resolution Certifying Special Assessments for Improvement Project Nos.
2021-01 and 2021-02, Grandview South Area and Storm Drainage
Improvements to the Hennepin County Tax Rolls
12-14-2020
2020-128 Resolution Approving a Summary Publication of Ordinance 2020-09 12-14-2020
2020-129 Resolution Expressing support for the Minnesota Ethiopian Communities of
Afar, Oromo, Somali & Tigray
12-14-2020