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
2015-001 Resolution Accepting Donation from Elizabeth Weir
2015-002 Resolution Accepting Donation from Loretto Fire Department
2015-003 Resolution Relating to Parking Restrictions on Hamel Road From Pinto Drive to 1300 Feet East of Pinto Drive
2015-004 Resolution Recognizing Melissa Martinson for Four Years of Service to the City of Medina
2015-005 Resolution Recognizing Ann Theis for Her Service to the City of Medina on the Medina Park Commission
2015-006 Resolution Recognizing and Honoring Mayor Elizabeth Weir for Dedicated Service to the City of Medina
2015-007 Resolution Authorizing Publication of Ordinance No. 573 by Title and Summary
2015-008 Resolution Approving Preliminary Plat and Establishing Findings of Fact for PUD Villas at Medina Country Club
2015-009 Resolution Vacating Upland Buffer Easement on 3157 Wild Flower Trail
2015-010 Resolution Establishing 2015 Appointments and Designations
2015-011 Resolution Approving the Final Plat of Medina Clydesdale Townhomes
2015-012 Resolution Cec Vieau for Twenty-Five Years of Service to the City of Medina
2015-013 Resolution Approving Comp Plan Amendment - Staging and Growth Plan
2015-014 Resolution Approving Plans and Specifications and Ordering Advertisement for Bid - Tower Drive
2015-015 Resolution Authorizing Publication of Ordinance No. 574
2015-016 Resolution Authorizing Publication of Ordinance No. 575
2015-017 Resolution Authorizing Proposal for the Ardmore Subwatershed Retrofit Assessment
2015-018 Resolution Granting Extension of Time to File the Plat of Woodland Hill Preserve
2015-019 Resolution Authorizing Publication of Ordinance No 576 by Title and Summary
2015-020 Resolution Authorizing Submittal of a Proposal to MPCA for Ardmore Avenue Stormwater Retrofit Project
2015-021 Resolution of Support for Three Rivers Park District Baker/Carver Trail
2015-022 Resolution Approving the Final Plat of Wakefield Valley Farm
2015-023 Resolution Supporting Dedicated State Funding for City Streets
2015-024 Resolution Accepting Resignation of Peter Rechelbacher Minnehaha Creek
2015-025 Resolution Approving Variance and Site Plan John Day Companies
2015-026 Resolution Authorizing Publication of Ordinance No. 577 By Title and Summary
2015-027 Resolution Granting Final Plat Approval for the Enclave at Brockton 5th
2015-028 Resolution Vacating Certain Drainage and Utility Easements Enclave at Brockton 5th
2015-029 Resolution Granting Extension of Time to Submit Final Plat for Woods of Medina
2015-030 Resolution Approving an Amended CUP for 810 Tower Drive
2015-031 Resolution Granting CUP to Varney 3985 Co Rd 19
2015-032 Resolution Adopting Assessment Roll - Tower Dr., Kilkenny Ln, Hamel Rd
2015-033 Resolution Accepting Bids and Awarding the Contract
2015-034 Resolution Receiving Feasibility Report and Calling for Public Hearing - Independence Beach Improvement Project
2015-035 Resolution Granting Extension of Time to Submit Final Plat - Capital Knoll
2015-036 Resolution Adopting Comp Plan Amendment - Staging and Growth Plan
2015-037 Resolution Providing for the Sale of G.O. Improvement Bonds
2015-038 Resolution Approving the Final Plat of Villas at Medina Country Club
2015-039 Resolution Approving Off-site Gambling Permit - NW Area Jaycees
2015-040 Resolution Approving Animal Structure Setback Variance for Todd and Katie MOnger at 1272 Homestead Trail
2015-041 Resolution Approving Plans and Ordering Independence Beach Improvement Project
2015-042 Resolution Adopting Assessment Roll for Independence Beach Overlay Project
2015-043 Resolution Supporting the Job Creation Fund Application for InCity Farms
2015-044 Resolution Supporting a MPCA Clean Water Partnership Grant Agreement - Ardmore Ave Stormwater Retrofit
2015-045 Resolution Approving Master Subscriber Agreement MN Court Data Services
2015-046 Resolution Awarding the sale of GO Improvement Bond
2015-047 Resolution Authorizing Publication of Ord 579 by Title and Summary
2015-048 Resolution Approving CUP and Site Plan Review for Accessory Buildings at Medina Golf and Country Club
2015-049 Resolution Approving Preliminary Concept Layout for Reconstruction of TH 55 CR 116 Intersection
2015-050 Resolution Authorizing Publication of Ord 580 by Title and Summary
2015-051 Resolution Approving Variance and Site Plan Review for Aldi
2015-052 Resolution Approving CUP for Wright-Hennepin Cooperative Electric Association to Install Ground Mounted Solar
2015-053 Resolution Reversing Independence Beach Assessment for Second Parcel at 3025 Lakeshore Ave
2015-054 Resolution Authorizing Publication of Ordinance No. 581 by Title and Summary
2015-055 Recognizing John Vinck for Ten Years of Service to the City of Medina
2015-056 Resolution Authorizing Publication of Ordinance No. 582 by Title and Summary
2015-057 Resolution Authorizing Publication of Ordinance No. 583 by Title and Summary
2015-058 Resolution Approving Site Plan Review for Construction of Goddard School at 345 Clydesdale Trail
2015-059 Resolution Recognizing John Gleason for Five Years of Service to the City of Medina
2015-060 Resolution Receiving Feasibility Report and Calling for Public Hearings on Town Line Road Improvement Project and Levying Special Assessments for Same
2015-061 Resolution Authorizing Amendment to Residential Recycling Grant Agreement with Hennepin County
2015-062 Resolution Amending 2015 Appointments Designations to Various City Services, Authorities, Commisssions, and Agencies
2015-063 Resolution Accepting Resignation of Police Officer John Vinck
2015-064 Resolution Approving Proposed Transfers and Assignment of Fund Reserves
2015-065 Resolution Authorizing Publication of Ordinance No. 585 by Title and Summary
2015-066 Resolution Approving Plans According to Feasibility Report and Ordering Town Line Road North Improvement Project
2015-067 Resolution Adopting Assessment Roll for Town Line Road North Improvement Project
2015-068 Resolution Authorizing Publication of Ordinance No. 586 by Title and Summary
2015-069 Resolution Approving Master Partnership Contract with MNDOT
2015-070 Resolution Approving Off-Site Gambling Permit for Hamel Lions Club
2015-071 Resolution Requesting a Speed Study by MNDOT on Meander Road and Chippewa Road
2015-072 Resolution to Contract with a Council Member
2015-073 Resolution Accepting Resignation of Jacquel Nissen
2015-074 Resolution Approving Proposed Tax Levy for 2016
2015-075 Resolution Approving Proposed General Fund Budget for 2016
2015-076 Resolution Reducing Dept Service Tax Levies for 2016
2015-077 Resolution Granting Preliminary and Final Plat Approval with Variance for Willow Manor
2015-078 Resolution Approving Variance to Brian Etzel for Property Located at 2942 Lakeshore Avenue
2015-079 Resolution Adopting the Updated Lake Minnetonka Emergency Operations Plan LMEO
2015-080 Resolution Ordering Preparation of Feasibility Report Sioux Drive Turn Lane Improvements
2015-081 Resolution Authorizing Publication of Ordinance No. 587 By Title and Summary
2015-082 Resolution Recognizing Volunteers and Contributors to Medina Celebration Day
2015-083 Resolution Accepting Donations for Medina Celebration Day
2015-084 Resolution Authorizing Publication of Ordinance No. 588 By Title and Summary
2015-085 Resolution Approving a Preliminary Plat and Establishing Findings of Fact PUD Stonegate
2015-086 Resolution Recognizing Sergeant Jason Nelson for 15 Years of Service
2015-087 Resolution Approving Conditional Use Permit for 3 Rivers Church at 52 Hamel Road
2015-088 Resolution Certifying Delinquent Storm Water Utility Charges to the Hennepin County Auditor for Collection in 2016
2015-089 Resolution Certifying Delinquent Utility Charges to the Hennepin County Auditor for Collection in 2016
2015-090 Resolution Certifying Delinquent City Charges for Services to the Hennepin County Auditor for Collection in 2016
2015-091 Resolution Authorizing Publication of Ordinance No. 589 by Title and Summary
2015-092 Resolution Regarding the Administration of the Minnesota Wetland Conservation Act
2015-093 Resolution Receiving The Feasibility Report, Ordering of Improvement, and Authorize Preparation of Plans
2015-094 Resolution Requesting Conveyance of Tax-Forfeited Land
2015-095 Resolution Authorizing Publication of Ordinance No. 590 by Title and Summary
2015-096 Resolution Approving a Site Plan Review Hwy 55 Rental Portable Storage
2015-097 Resolution Authorizing Publication of Ordinance No. 591 by Title and Summary
2015-098 Resolution Authorizing Publication of Ordinance No. 592 by Title and Summary
2015-099 Resolution Accepting Public Utilities within Woodland Hill Preserve
2015-100 Resolution Accepting Donation From Long Lake Glass
2015-101 Resolution Accepting Donation from Caribou Coffee
2015-102 Resolution Approving 2016 Final Tax Levy
2015-103 Resolution Approving 2016 Final Budget
2015-104 Resolution Authorizing Publication of Ordinance No. 593 By Title and Summary
2015-105 Resolution Granting Extension of Time to Submit Final Plat for Woods of Medina Amending Resolution 2014-04
2015-106 Resolution Accepting Watermain Improvements at 190 Westfalen Trail
2015-107 Resolution Accepting Resignation of Clark Palmer
2015-108 Resolution Receiving Amended Feasibility Report for 2016 Sioux Drive Turn Lane Improvement Project