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
2018-001 Resolution Accepting Donation from Doboszenski and Sons Inc.
2018-002 Resolution Accepting Donation from Robert Thomssen
2018-003 Resolution Establishing 2018 Appointments and Designations to Various City Services, Authorities, Commissions, and Agencies
2018-004 Resolution Approving and Authorizing Signatures for the Cooperative Agreement NO PW 25-36-17 with Hennepin County
2018-005 Resolution Establishing 4 AM Permit for Service of Alcohol for Holders of an On-Sale Liquor License - 2018 Super Bowl Weekend
2018-006 Resolution Authorizing Publication of Ordinance No. 627 by Title and Summary
2018-007 Resolution Authorizing Publication of Ordinance No. 628 by Title and Summary
2018-008 Resolution Authorizing Publication of Ordinance 629 by title and summary
2018-009 Resolution Granting Lot Combination Approval to Westcreek Properties, LLC
2018-010 Resolution Granting Site Plan Review Approval to MaxTech for Property at 920 Hamel Road
2018-011 Resolution Recognizing Erin Barnhart for Ten Years of Service to the City of Medina
2018-012 Resolution Granting Final Plat Approval for School Lake Nature Preserve
2018-013 Resolution Authorizing Publication of Ordinance No. 630 By Title and Summary
2018-014 Resolution Supporting Grant Application for Hennepin County Bikeway Participation Program
2018-015 Resolution Accepting Donation from Hamel Athletic Club
2018-016 Resolution Authorizing Publication of Ordinance No. 631 by Title and Summary
2018-017 Resolution Authorizing Publication of Ordinance No. 632 By Title and Summary
2018-018 Resolution Granting Extension of Time to Record the Reserve of Medina Second Addition Plat
2018-019 Resolution Granting Extension of Time to Record Lunski Nelson Addition Plat
2018-020 Resolution Accepting Resignation of Lise Cole from the Park Commission
2018-021 Resolution Recognizing Chris McGill for 20 Years of Service to the City of Medina
2018-022 Resolution Accepting Donation from the Hamel Lions Club
2018-023 Recognizing Ivan Dingmann for Fifteen Years of Service to the City of Medina
2018-024 Recognizing Derek Reinking for Ten Years of Service to the City of Medina
2018-025 Resolution Granting Lot Line Rearrangement Approval Between 1425 County Road 24 and Property Immediately to the South
2018-026 Resolution Recognizing Deb Peterson for Ten Years of Service to the City of Medina
2018-027 Resolution Accepting Donation from Hamel Athletic Club
2018-028 Resolution Ordering Preparation of a Feasibility Report on the Hickory Drive Street and Utility Improvement Project
2018-029 Resolution Granting Final Plat Approval for Deer Hill Preserve 2nd Addition
2018-030 Resolution Reapportioning Adopted Assessments for Deer Hill Preserve Road Improvement Project
2018-031 Resolution Accepting Resignation of Administrative Assistant Linda Lane
2018-032 Resolution Authorizing Publication of Ord No. 633 by Title and Summary
2018-033 Resolution Approving Off-Site Gambling Permit for the Hamel Lions Club to Conduct Lawful Charitable Gambling at 3200 Mill Drive
2018-034 Resolution Recognizing David Hall for Fifteen Years of Service to the City of Medina
2018-035 Resolution Receiving Feasibility Report and Calling for Public Hearing on Hickory Drive Street Improvement Project and Levying Special Assessments for Same
2018-036 Resolution Receiving Feasibility Report and Calling for Public Hearings on Buckskin Drive Street Improvement Project and Levying Special Assessments for Same
2018-037 Resolution Authorizing Publication of Ordinance No. 634 by Title and Summary
2018-038 Resolution Appointing Election Judges for Primary and General Elections 2018
2018-039 Resolution Appointing Absentee Ballot Board for Primary and General Elections 2018
2018-040 Resolution Approving Plans According to Feasibility Report and Ordering Buckskin Drive Improvement Project
2018-041 Resolution Adopting Assessment Roll for Buckskin Drive Overlay Project
2018-042 Resolution Approving Plans According to Feasibility Report and Ordering Hickory Drive Improvement Project
2018-043 Resolution Adopting Assessment Roll for Hickory Drive Overlay Project
2018-044 Resolution Approving the Final Plat of Woods of Medina
2018-045 Resolution Recognizing and Honoring Mayor Bob Mitchell for Dedicated Service to the City of Medina
2018-046 Resolution Declaring Vacancy in the Office of the Mayor
2018-047 Resolution Accepting Resignation of Administrative Assistant Cec Vieau
2018-048 Resolution Accepting Donation from Mike Scherer
2018-049 Resolution Accepting Donation from Joyce Ebert
2018-050 Resolution Granting Lot Combination Approval to Richard and Karen Sampson
2018-051 Resolution Authorizing Publication of Ordinance No. 636 by Title and Summary
2018-052 Resolution Authorizing Publication of Ordinance No. 637 by Title and Summary
2018-053 Resolution Granting Extension of Time to Record the Reserve of Medina 2nd Addition Plat Amending Reso 2017-76
2018-054 Resolution to Contract with a Council Member
2018-055 Resolution Accepting Resignation of Dino DesLauriers from the Planning Commission
2018-056 Resolution Amending 2018 Appointments and Designations to Various City Services, Authorities, Commissions, and Agencies
2018-057 Resolution Accepting Donation from Karen and Kenneth Richelsen
2018-058 Resolution Approving Proposed Tax Levy for 2019
2018-059 Resolution Approving Proposed General Fund Budget for 2019
2018-060 Resolution Reducing Debt Service Tax Levies for 2019
2018-061 Resolution Adopting the 2018 Hennepin County All-Hazard Mitigation Plan
2018-062 Resolution Recognizing Cec Vieau for 28 Years of Service as she Retires
2018-063 Resolution Granting Lot Line Rearrangement and Combination Approval - Wessin
2018-064 Resolution Adopting the City of Medina 2040 Comprehensive Plan
2018-065 Resolution Accepting Donations for Medina Celebration Day
2018-066 Resolution Accepting Donation from HAC
2018-067 Resolution Granting Condition use Permit Approval to Bob and Kim A Griffin for Accessory Structure
2018-068 Resolution Certifying Delinquent City Charges for Services to the Hennepin County Auditor for Collection in 2019
2018-069 Resolution Certifying Delinquent Storm Water Utility Charges
2018-070 Resolution Certifying Delinquent Utility Charges
2018-071 Resolution Receiving Feasibility Report and Calling Hearing on Improvement
2018-072 Resolution Accepting Donation from William and Thelma Bryson
2018-073 Resolution Declaring the Official Intent of the City of Medina to Reimburse Expenditures From Proceeds of Bonds to be Issued by City
2018-074 Resolution Authorizing Publication of Ordinance No 638 by Title and Summary
2018-075 Resolution Granting Preliminary Approval of the Cavanaughs Meadowwoods Park Third Addition Plat
2018-076 Resolution Granting Site Plan Review Approval to Arrowhead Holdings
2018-077 Resolution Supporting Application for Henn Cty Natural Resouces Grant
2018-078 Resolution Approving Premises Permit to the District 284 Youth Hockey to Conduct Lawful Gambling
2018-079 Resolution Ordering the 2019 Hickory Drive Street and Utilitiy Improvement Project
2018-080 Resolution Approving Canvass of Returns and Declaring Result of Municipal Election 11/06/2018
2018-081 Resolution Accepting Resignation of Todd Albers from Planning Commission
2018-082 Resolution Ordering Preparation of Feasibility Report on 2019 Brockton Ln Sanitary Project
2018-083 Resolution Authorizing Publication of Ordinance No 640 by Title and Summary
2018-084 Resolution Designating Polling Places for Elections Held in Medina in 2019
2018-085 Recognizing Keith Converse for 15 Years of Service
2018-086 Resolution Approving 2019 Final Tax Levy
2018-087 Resolution Approving 2019 Final Budget
2018-088 Resolution Authorizing Issuance of Revenue Obligations for the Benefit of Yeshiva of Minneapolis
2018-089 Resolution Granting Final Plat Approval for Deer Hill Preserve 3rd Addition
2018-090 Resolution Reapportioning Adopted Assessments for Deer Hill Preserve Road Improvement Project
2018-091 Resolution Recognizing Lorie Cousineau for Four Years of Service ot the City of Medina
2018-092 Resolution Authorizing Publication of Ordinance No 641 by Title and Summary