Loading...
HomeSearchMy Public PortalAbout2018-001 Resolution Accepting Donation from Doboszenski and Sons Inc.2018-002 Resolution Accepting Donation from Robert Thomssen2018-003 Resolution Establishing 2018 Appointments and Designations to Various City Services, Authorities, Commissions, and Agencies2018-004 Resolution Approving and Authorizing Signatures for the Cooperative Agreement NO PW 25-36-17 with Hennepin County2018-005 Resolution Establishing 4 AM Permit for Service of Alcohol for Holders of an On-Sale Liquor License - 2018 Super Bowl Weekend2018-006 Resolution Authorizing Publication of Ordinance No. 627 by Title and Summary2018-007 Resolution Authorizing Publication of Ordinance No. 628 by Title and Summary2018-008 Resolution Authorizing Publication of Ordinance 629 by title and summary2018-009 Resolution Granting Lot Combination Approval to Westcreek Properties, LLC2018-010 Resolution Granting Site Plan Review Approval to MaxTech for Property at 920 Hamel Road2018-011 Resolution Recognizing Erin Barnhart for Ten Years of Service to the City of Medina2018-012 Resolution Granting Final Plat Approval for School Lake Nature Preserve2018-013 Resolution Authorizing Publication of Ordinance No. 630 By Title and Summary2018-014 Resolution Supporting Grant Application for Hennepin County Bikeway Participation Program2018-015 Resolution Accepting Donation from Hamel Athletic Club2018-016 Resolution Authorizing Publication of Ordinance No. 631 by Title and Summary2018-017 Resolution Authorizing Publication of Ordinance No. 632 By Title and Summary2018-018 Resolution Granting Extension of Time to Record the Reserve of Medina Second Addition Plat2018-019 Resolution Granting Extension of Time to Record Lunski Nelson Addition Plat2018-020 Resolution Accepting Resignation of Lise Cole from the Park Commission2018-021 Resolution Recognizing Chris McGill for 20 Years of Service to the City of Medina2018-022 Resolution Accepting Donation from the Hamel Lions Club2018-023 Recognizing Ivan Dingmann for Fifteen Years of Service to the City of Medina2018-024 Recognizing Derek Reinking for Ten Years of Service to the City of Medina2018-025 Resolution Granting Lot Line Rearrangement Approval Between 1425 County Road 24 and Property Immediately to the South2018-026 Resolution Recognizing Deb Peterson for Ten Years of Service to the City of Medina2018-027 Resolution Accepting Donation from Hamel Athletic Club2018-028 Resolution Ordering Preparation of a Feasibility Report on the Hickory Drive Street and Utility Improvement Project2018-029 Resolution Granting Final Plat Approval for Deer Hill Preserve 2nd Addition2018-030 Resolution Reapportioning Adopted Assessments for Deer Hill Preserve Road Improvement Project2018-031 Resolution Accepting Resignation of Administrative Assistant Linda Lane2018-032 Resolution Authorizing Publication of Ord No. 633 by Title and Summary2018-033 Resolution Approving Off-Site Gambling Permit for the Hamel Lions Club to Conduct Lawful Charitable Gambling at 3200 Mill Drive2018-034 Resolution Recognizing David Hall for Fifteen Years of Service to the City of Medina2018-035 Resolution Receiving Feasibility Report and Calling for Public Hearing on Hickory Drive Street Improvement Project and Levying Special Assessments for Same2018-036 Resolution Receiving Feasibility Report and Calling for Public Hearings on Buckskin Drive Street Improvement Project and Levying Special Assessments for Same2018-037 Resolution Authorizing Publication of Ordinance No. 634 by Title and Summary2018-038 Resolution Appointing Election Judges for Primary and General Elections 20182018-039 Resolution Appointing Absentee Ballot Board for Primary and General Elections 20182018-040 Resolution Approving Plans According to Feasibility Report and Ordering Buckskin Drive Improvement Project2018-041 Resolution Adopting Assessment Roll for Buckskin Drive Overlay Project2018-042 Resolution Approving Plans According to Feasibility Report and Ordering Hickory Drive Improvement Project2018-043 Resolution Adopting Assessment Roll for Hickory Drive Overlay Project2018-044 Resolution Approving the Final Plat of Woods of Medina2018-045 Resolution Recognizing and Honoring Mayor Bob Mitchell for Dedicated Service to the City of Medina2018-046 Resolution Declaring Vacancy in the Office of the Mayor2018-047 Resolution Accepting Resignation of Administrative Assistant Cec Vieau2018-048 Resolution Accepting Donation from Mike Scherer2018-049 Resolution Accepting Donation from Joyce Ebert2018-050 Resolution Granting Lot Combination Approval to Richard and Karen Sampson2018-051 Resolution Authorizing Publication of Ordinance No. 636 by Title and Summary2018-052 Resolution Authorizing Publication of Ordinance No. 637 by Title and Summary2018-053 Resolution Granting Extension of Time to Record the Reserve of Medina 2nd Addition Plat Amending Reso 2017-762018-054 Resolution to Contract with a Council Member2018-055 Resolution Accepting Resignation of Dino DesLauriers from the Planning Commission2018-056 Resolution Amending 2018 Appointments and Designations to Various City Services, Authorities, Commissions, and Agencies2018-057 Resolution Accepting Donation from Karen and Kenneth Richelsen2018-058 Resolution Approving Proposed Tax Levy for 20192018-059 Resolution Approving Proposed General Fund Budget for 20192018-060 Resolution Reducing Debt Service Tax Levies for 20192018-061 Resolution Adopting the 2018 Hennepin County All-Hazard Mitigation Plan2018-062 Resolution Recognizing Cec Vieau for 28 Years of Service as she Retires2018-063 Resolution Granting Lot Line Rearrangement and Combination Approval - Wessin2018-064 Resolution Adopting the City of Medina 2040 Comprehensive Plan2018-065 Resolution Accepting Donations for Medina Celebration Day2018-066 Resolution Accepting Donation from HAC2018-067 Resolution Granting Condition use Permit Approval to Bob and Kim A Griffin for Accessory Structure2018-068 Resolution Certifying Delinquent City Charges for Services to the Hennepin County Auditor for Collection in 20192018-069 Resolution Certifying Delinquent Storm Water Utility Charges2018-070 Resolution Certifying Delinquent Utility Charges2018-071 Resolution Receiving Feasibility Report and Calling Hearing on Improvement2018-072 Resolution Accepting Donation from William and Thelma Bryson2018-073 Resolution Declaring the Official Intent of the City of Medina to Reimburse Expenditures From Proceeds of Bonds to be Issued by City2018-074 Resolution Authorizing Publication of Ordinance No 638 by Title and Summary2018-075 Resolution Granting Preliminary Approval of the Cavanaughs Meadowwoods Park Third Addition Plat2018-076 Resolution Granting Site Plan Review Approval to Arrowhead Holdings2018-077 Resolution Supporting Application for Henn Cty Natural Resouces Grant2018-078 Resolution Approving Premises Permit to the District 284 Youth Hockey to Conduct Lawful Gambling2018-079 Resolution Ordering the 2019 Hickory Drive Street and Utilitiy Improvement Project2018-080 Resolution Approving Canvass of Returns and Declaring Result of Municipal Election 11/06/20182018-081 Resolution Accepting Resignation of Todd Albers from Planning Commission2018-082 Resolution Ordering Preparation of Feasibility Report on 2019 Brockton Ln Sanitary Project2018-083 Resolution Authorizing Publication of Ordinance No 640 by Title and Summary2018-084 Resolution Designating Polling Places for Elections Held in Medina in 20192018-085 Recognizing Keith Converse for 15 Years of Service2018-086 Resolution Approving 2019 Final Tax Levy2018-087 Resolution Approving 2019 Final Budget2018-088 Resolution Authorizing Issuance of Revenue Obligations for the Benefit of Yeshiva of Minneapolis2018-089 Resolution Granting Final Plat Approval for Deer Hill Preserve 3rd Addition2018-090 Resolution Reapportioning Adopted Assessments for Deer Hill Preserve Road Improvement Project2018-091 Resolution Recognizing Lorie Cousineau for Four Years of Service ot the City of Medina2018-092 Resolution Authorizing Publication of Ordinance No 641 by Title and Summary