Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My Public Portal
About
2014-001 Resolution Recognizing Judy Mallett for her Service
2014-002 Resolution Vacating Portion of Shawnee Woods Road
2014-003 Resolution Authorizing Publication of Ordinance .558
2014-004 Resolution Approving Preliminary Plat for Woods of Medina
2014-005 Resolution Appointments City Services, Authorities, Comm
2014-006 Resolution Accepting Resignation of Janet White from Park Comm
2014-008 Resolution Approving Premlimary Plat for Fawn Meadows
2014-009 Resolution Authorizing Publication of Ordinance .559
2014-010 Resolution Accepting Donation from Hamel Fire Dept
2014-011 Resolution Adopting Minnesota General Records Retention Schedule
2014-012 Resolution Authorizing Publication of Ordinance .560
2014-013 Resolution Rec. Feasibility Rpt. & Calling Public Hearing Chippewa Rd West
2014-014 Resolution Rec. Feasiblity Rpt. & Calling Public Hearing Tuckborough & Hunter Farmers
2014-015 Resolution Accepting Resignation of Paul Jaeb from Park Comm
2014-016 Resolution Granting Extension of Subdivision 1525 Hunter Drive
2014-017 Resolution Recognizing Steve Scherer for 20 Years of Service
2014-018 Resolution Approving Plans, Feasiblity Rpt & Ordering Chippewa Rd W Improvement Project
2014-019 Resolution Adopting Assessment Roll for Chippewa Rd W Improvent Project
2014-020 Resolution Approving Plans, Reasibility Rpt & Ordering Tuckborough & Hunter Farms
2014-021 Resolution Adopting Assessment Roll Tuckborough & Hunter Farms
2014-022 Resolution Authoring Publication of Ordinance 561
2014-023 Resolution Approving CUP for Accessory Dwelling for Kirsten Chapman
2014-024 Resolution Recognizing Tom Gregory for 10 Years of Service
2014-025 Resolution Granting Approval of a Lot Combination to Frederick Hartray
2014-026 Resolution Granting Final Plat Approval for the Enclave at Brockton 4th Addition
2014-027 Resolution Recognizing & Thanking Ed Belland for Service as Public Safety Director
2014-028 Resolution Revising Municipal State Aid Streets
2014-029 Resolution Approving Proposed Transfers and Assignment of Fund Reserves
2014-030 Resolution Granting Extension of Time to Submit Final Plat for Fawn Meadows
2014-031 Resolution Granting Final Plat Approval for Hamel Haven
2014-032 Resolution Calling for Public Hearing on Tower Dr, Hamel Rd & Kilkenny Lane
2014-033 Resolution Authorizing Publication of Ord 562
2014-034 Resolution Approving Interfund Loan to TIF Fund for Tax Increment
2014-035 Resolution Accepting Donation from Susan Pihl-Niederman
2014-036 Resolution Granting Site Plan Review to Loram Maintenance for Parking Lot Ext
2014-037 Resolution Authorizing Publication of Ord 563
2014-038 Resolution Authorizing Publication of Ord 564
2014-039 Resolution Appointing Election Judges for Primary and General Election
2014-040 Resolution Appointing Absentee Ballot Board Election Judge for Primary & General
2014-041 Resolution Ordering Improv. etc Tower Dr, Kilkenny Ln & Hamel Rd
2014-042 Resolution Accepting Resignation of Teri Portinen
2014-043 Resolution Approving Variances for Gregory Smith
2014-044 Resolution Authorizing Joint Coop. Agree. between City of Medina & Hennepin Co
2014-045 Resolution Authorizing Publication of Ord 565
2014-046 Resolution Approving Gambling Permit for Hamel Lions
2014-047 Resolution Revoking Approval of Waiver of Certain Devel. Fees
2014-048 Resolution Granting Site Plan Review to Loram Maintenance
2014-049 Resolution Accepting Feasibility Report by Plymouth for Brockton Lane Improv
2014-050 Resolution Adopting Assessment Roll for Brockton Lane
2014-051 Resolution Authorizing Publication of Ord 566
2014-053 Resolution Approving CUP for a Telecommunication Tower on Pinto Dr
2014-054 Resolution Entering into MnDot Agreement
2014-055 Resolution Approving Site Plan Review & CUP for Saints Peter and Paul Cemetery
2014-056 Resolution Approving Proposed Tax Levy for 2015
2014-057 Resolution Approving Proposed General Fund Budget for 2015
2014-058 Resolution Reducing Debt Service Tax Levies for 2015
2014-059 Resolution to Contract with a Council Member
2014-060 Resolution Granting Site Plan Review for Hamel Mill & Stable
2014-061 Resolution Granting Preliminary Plat Approval to Wakefield Limited Part
2014-062 Resolution Supporting a Minn. Board of Water & Soil Grant Application
2014-063 Resolution Recognizing Volunteers & Contributors to Medina Celebration Day
2014-064 Resolution Accepting Donations for Medina Celebration Day
2014-065 Resolution Requesting Conveyance of Tax-Forfeited Land
2014-066 Resolution Certifying Delinquent Storm Water Utility Charges
2014-067 Resolution Certifying Delinquent Utility Charges
2014-068 Resolution Granting Ext. of Time to Submit Final Plat for Woods of Medina
2014-069 Resolution Granting Ext. of Time to File Plat of Enclave at Brockton 4th Addition
2014-070 Resolution Granting Ext. of Time to File Plat of Hamel Haven
2014-071 Resolution Approving Joint Agreement for Use of Law Enfor. Personnel & Equip
2014-072 Resolution Accepting Donation from Shelly Breintenfeldt
2014-073 Resolution of Applicant. Legal Sponsor for Broadband Dev. Grant Program
2014-074 Resolution Approving Mixed Use Stage 1 Plan for Dominium Inc
2014-075 Resolution Authorizing Publication of Ord 567
2014-076 Resolution Granting Plat & Variance Approval to Charles Cudd for Woodland Hill Preserve
2014-077 Resolution Approving a Site Plan Review for Fez Jon at 22 Hamel Rd
2014-078 Resolution Approving Preliminary Plat for Capitol Knoll
2014-079 Resolution Approving Canvass of Returns for Election Held on Nov 4th
2014-080 Resolution Accepting Donation from Stephen Pflaum on Behalf of Citizens for Medina Comm
2014-081 Resolution Authorizing Publication of Ord 568
2014-082 Resolution Authorizing Publication of Ord 569
2014-083 Resolution Accepting Resignation of Jeff Pederson from his Current Council Seat
2014-084 Resolution Accepting Donation from Seth Hoyt and Nancy Samuels
2014-085 Resolution Authorizing Publication of Ord 570
2014-086 Resolution Approving 2015 Final Tax Levy
2014-087 Resolution Approving 2015 Final Budget
2014-088 Resolution Authorizing Publication of Ord 571
2014-089 Resolution Accepting Resignation of Bob Mitchell from the Planning Comm
2014-090 Resolution Accepting Donation from Tim Farrell
2014-091 Resolution Declariing the Official Intent of the City of Medina to Reimburse
2014-092 Resolution Recommending 8 Parcels be Classified Non-Conservation
2014-093 Resolution Approving Mixed Use Stage II Plan for Medina Recreations Inc
2014-094 Resolution Approving Comp. Plan Amend. Mohawk Dr & Chippewa Rd
2014-095 Resolution Vacating Portion of Palm St ROW Adjacent to Ardmore Ave
2014-096 Resolution Authorizing Publication of Ord 572