Loading...
HomeSearchMy Public PortalAbout2015-001 Resolution Accepting Donation from Elizabeth Weir2015-002 Resolution Accepting Donation from Loretto Fire Department2015-003 Resolution Relating to Parking Restrictions on Hamel Road From Pinto Drive to 1300 Feet East of Pinto Drive2015-004 Resolution Recognizing Melissa Martinson for Four Years of Service to the City of Medina2015-005 Resolution Recognizing Ann Theis for Her Service to the City of Medina on the Medina Park Commission2015-006 Resolution Recognizing and Honoring Mayor Elizabeth Weir for Dedicated Service to the City of Medina2015-007 Resolution Authorizing Publication of Ordinance No. 573 by Title and Summary2015-008 Resolution Approving Preliminary Plat and Establishing Findings of Fact for PUD Villas at Medina Country Club2015-009 Resolution Vacating Upland Buffer Easement on 3157 Wild Flower Trail2015-010 Resolution Establishing 2015 Appointments and Designations2015-011 Resolution Approving the Final Plat of Medina Clydesdale Townhomes2015-012 Resolution Cec Vieau for Twenty-Five Years of Service to the City of Medina2015-013 Resolution Approving Comp Plan Amendment - Staging and Growth Plan2015-014 Resolution Approving Plans and Specifications and Ordering Advertisement for Bid - Tower Drive2015-015 Resolution Authorizing Publication of Ordinance No. 5742015-016 Resolution Authorizing Publication of Ordinance No. 5752015-017 Resolution Authorizing Proposal for the Ardmore Subwatershed Retrofit Assessment2015-018 Resolution Granting Extension of Time to File the Plat of Woodland Hill Preserve2015-019 Resolution Authorizing Publication of Ordinance No 576 by Title and Summary2015-020 Resolution Authorizing Submittal of a Proposal to MPCA for Ardmore Avenue Stormwater Retrofit Project2015-021 Resolution of Support for Three Rivers Park District Baker/Carver Trail2015-022 Resolution Approving the Final Plat of Wakefield Valley Farm2015-023 Resolution Supporting Dedicated State Funding for City Streets2015-024 Resolution Accepting Resignation of Peter Rechelbacher Minnehaha Creek2015-025 Resolution Approving Variance and Site Plan John Day Companies2015-026 Resolution Authorizing Publication of Ordinance No. 577 By Title and Summary2015-027 Resolution Granting Final Plat Approval for the Enclave at Brockton 5th2015-028 Resolution Vacating Certain Drainage and Utility Easements Enclave at Brockton 5th2015-029 Resolution Granting Extension of Time to Submit Final Plat for Woods of Medina2015-030 Resolution Approving an Amended CUP for 810 Tower Drive2015-031 Resolution Granting CUP to Varney 3985 Co Rd 192015-032 Resolution Adopting Assessment Roll - Tower Dr., Kilkenny Ln, Hamel Rd2015-033 Resolution Accepting Bids and Awarding the Contract2015-034 Resolution Receiving Feasibility Report and Calling for Public Hearing - Independence Beach Improvement Project2015-035 Resolution Granting Extension of Time to Submit Final Plat - Capital Knoll2015-036 Resolution Adopting Comp Plan Amendment - Staging and Growth Plan2015-037 Resolution Providing for the Sale of G.O. Improvement Bonds2015-038 Resolution Approving the Final Plat of Villas at Medina Country Club2015-039 Resolution Approving Off-site Gambling Permit - NW Area Jaycees2015-040 Resolution Approving Animal Structure Setback Variance for Todd and Katie MOnger at 1272 Homestead Trail2015-041 Resolution Approving Plans and Ordering Independence Beach Improvement Project2015-042 Resolution Adopting Assessment Roll for Independence Beach Overlay Project2015-043 Resolution Supporting the Job Creation Fund Application for InCity Farms2015-044 Resolution Supporting a MPCA Clean Water Partnership Grant Agreement - Ardmore Ave Stormwater Retrofit2015-045 Resolution Approving Master Subscriber Agreement MN Court Data Services2015-046 Resolution Awarding the sale of GO Improvement Bond2015-047 Resolution Authorizing Publication of Ord 579 by Title and Summary2015-048 Resolution Approving CUP and Site Plan Review for Accessory Buildings at Medina Golf and Country Club2015-049 Resolution Approving Preliminary Concept Layout for Reconstruction of TH 55 CR 116 Intersection2015-050 Resolution Authorizing Publication of Ord 580 by Title and Summary2015-051 Resolution Approving Variance and Site Plan Review for Aldi2015-052 Resolution Approving CUP for Wright-Hennepin Cooperative Electric Association to Install Ground Mounted Solar2015-053 Resolution Reversing Independence Beach Assessment for Second Parcel at 3025 Lakeshore Ave2015-054 Resolution Authorizing Publication of Ordinance No. 581 by Title and Summary2015-055 Recognizing John Vinck for Ten Years of Service to the City of Medina2015-056 Resolution Authorizing Publication of Ordinance No. 582 by Title and Summary2015-057 Resolution Authorizing Publication of Ordinance No. 583 by Title and Summary2015-058 Resolution Approving Site Plan Review for Construction of Goddard School at 345 Clydesdale Trail2015-059 Resolution Recognizing John Gleason for Five Years of Service to the City of Medina2015-060 Resolution Receiving Feasibility Report and Calling for Public Hearings on Town Line Road Improvement Project and Levying Special Assessments for Same2015-061 Resolution Authorizing Amendment to Residential Recycling Grant Agreement with Hennepin County2015-062 Resolution Amending 2015 Appointments Designations to Various City Services, Authorities, Commisssions, and Agencies2015-063 Resolution Accepting Resignation of Police Officer John Vinck2015-064 Resolution Approving Proposed Transfers and Assignment of Fund Reserves2015-065 Resolution Authorizing Publication of Ordinance No. 585 by Title and Summary2015-066 Resolution Approving Plans According to Feasibility Report and Ordering Town Line Road North Improvement Project2015-067 Resolution Adopting Assessment Roll for Town Line Road North Improvement Project2015-068 Resolution Authorizing Publication of Ordinance No. 586 by Title and Summary2015-069 Resolution Approving Master Partnership Contract with MNDOT2015-070 Resolution Approving Off-Site Gambling Permit for Hamel Lions Club2015-071 Resolution Requesting a Speed Study by MNDOT on Meander Road and Chippewa Road2015-072 Resolution to Contract with a Council Member2015-073 Resolution Accepting Resignation of Jacquel Nissen2015-074 Resolution Approving Proposed Tax Levy for 20162015-075 Resolution Approving Proposed General Fund Budget for 20162015-076 Resolution Reducing Dept Service Tax Levies for 20162015-077 Resolution Granting Preliminary and Final Plat Approval with Variance for Willow Manor2015-078 Resolution Approving Variance to Brian Etzel for Property Located at 2942 Lakeshore Avenue2015-079 Resolution Adopting the Updated Lake Minnetonka Emergency Operations Plan LMEO2015-080 Resolution Ordering Preparation of Feasibility Report Sioux Drive Turn Lane Improvements2015-081 Resolution Authorizing Publication of Ordinance No. 587 By Title and Summary2015-082 Resolution Recognizing Volunteers and Contributors to Medina Celebration Day2015-083 Resolution Accepting Donations for Medina Celebration Day2015-084 Resolution Authorizing Publication of Ordinance No. 588 By Title and Summary2015-085 Resolution Approving a Preliminary Plat and Establishing Findings of Fact PUD Stonegate2015-086 Resolution Recognizing Sergeant Jason Nelson for 15 Years of Service2015-087 Resolution Approving Conditional Use Permit for 3 Rivers Church at 52 Hamel Road2015-088 Resolution Certifying Delinquent Storm Water Utility Charges to the Hennepin County Auditor for Collection in 20162015-089 Resolution Certifying Delinquent Utility Charges to the Hennepin County Auditor for Collection in 20162015-090 Resolution Certifying Delinquent City Charges for Services to the Hennepin County Auditor for Collection in 20162015-091 Resolution Authorizing Publication of Ordinance No. 589 by Title and Summary2015-092 Resolution Regarding the Administration of the Minnesota Wetland Conservation Act2015-093 Resolution Receiving The Feasibility Report, Ordering of Improvement, and Authorize Preparation of Plans2015-094 Resolution Requesting Conveyance of Tax-Forfeited Land2015-095 Resolution Authorizing Publication of Ordinance No. 590 by Title and Summary2015-096 Resolution Approving a Site Plan Review Hwy 55 Rental Portable Storage2015-097 Resolution Authorizing Publication of Ordinance No. 591 by Title and Summary2015-098 Resolution Authorizing Publication of Ordinance No. 592 by Title and Summary2015-099 Resolution Accepting Public Utilities within Woodland Hill Preserve2015-100 Resolution Accepting Donation From Long Lake Glass2015-101 Resolution Accepting Donation from Caribou Coffee2015-102 Resolution Approving 2016 Final Tax Levy2015-103 Resolution Approving 2016 Final Budget2015-104 Resolution Authorizing Publication of Ordinance No. 593 By Title and Summary2015-105 Resolution Granting Extension of Time to Submit Final Plat for Woods of Medina Amending Resolution 2014-042015-106 Resolution Accepting Watermain Improvements at 190 Westfalen Trail2015-107 Resolution Accepting Resignation of Clark Palmer2015-108 Resolution Receiving Amended Feasibility Report for 2016 Sioux Drive Turn Lane Improvement Project