Loading...
HomeSearchMy Public PortalAbout2019-01 Resolution Accepting Resignation of Janet White from the Planning Commission2019-02 Resolution Establishing 2019 Appointments and Designations to Various City Svcs – Authorities – Commissions and Agencies2019-03 Resolution Receiving Feasibility Report and Calling for Public Hearing on 2019 Brockton Ln Sanitary Sewer Improv Project2019-04 Resolution Accepting Resignation of Public Works Foreman Ivan Dingmann2019-05 Resolution Accepting Donation from Hamel Lions Club2019-06 Resolution Supporting Transportation Funding2019-07 Resolution Ordering the 2019 Brockton Ln Sanitary Sewer Improv Project Approving Plans and Specs and Ordering Ad for Bids2019-08 Resolution Approving Plans and Specs for Hickory Drive Street and Utility Improv Project and Ordering the Ad for Bids2019-09 Resolution Accepting Resignation of Planning Intern Nick Kieser2019-10 Resolution Authorizing Publication of Ordinance No 642 by Title and Summary2019-11 Resolution Vacating a Portion of the Drainage and Utility Easements Within 764 Aster Road2019-12 Resolution Authorizing Publication of Ordinance No 643 by Title and Summary2019-13 Resolution Authorizing Publication of Ordinance No 644 by Title and Summary2019-14 Resolution Authorizing Publication of Ordinance No 645 by Title and Summary2019-15 Resolution Granting Extension of Time to Record the Woods of Medina Plat – Amending Resolution No 2018-442019-16 Resolution Granting Conditional Use Permit Approval to Scott and Chantelle Theisen for Accessory Structures in Excess of 5000 Sq Ft at 3325 County Road 242019-16 Resolution Granting Conditional Use Permit Approval To Scott And Chantelle Theisen For Accessory Structures In Excess of 5000 Square Feet At 3325 County Road 242019-17 Resolution Authorizing Publication of Ordinance No 6462019-18 Resolution Granting Preliminary Approval of the School Lake Nature Preserve 2nd Addition Plat2019-19 Recognizing Steve Scherer for Twenty-Five Years of Service to the City of Medina2019-20 Resolution Accepting Bids and Awarding the Contract2019-21 Resolution Apporving the City of Plymouths Awarding of the Contract for the 2019 Brockton Lane Project2019-22 Resolution Accepting Donation from Hamel Volunteer Fire Dept Relief Assoc2019-23 Recognizing Tom Gregory for Fifteen Years of Service to the City of Medina2019-24 Resolution Vacating Drainage and Utility Easements Within Lot 2 Block 2 School Lake Nature Preserve2019-25 Resolution Granting Final Approval of the School Lake Nature Preserve 2nd Addition Plat2019-26 Resolution Accepting Donation from Hamel Athletic Club2019-27 Resolution Authorizing Capital Project Fund Deer Hill Preserve Improvement Balance Transfer and Closing2019-28 Resolution Authorizing Capital Project Fund TH 55 Intersections Balance Transfer and Closing2019-29 Resolution Approving Proprosed Transfers and Assignment of Fund Reserves2019-30 Resolution Granting Variance and Site Plan Review Approval to Maxtech for Property at 920 Hamel Road2019-31 Resolution Granting Extension of Time to Effectuate the Lot Combination at 900 and 920 Hamel Road; Amending Resolution No 2018-092019-32 Resolution Authorizing Publication of Ordinance No 647 by Title and Summary2019-33 Resolution Granting Preliminary Approval of the Raskobs Elm Creek Addition Plat2019-34 Resolution granting site plan review approval to Highway 55 rental portable storage to construct one mini-storage building at 4790 rolling hills road2019-35 Resolution accepting donation from Darlyne Whitman2019-36 Resolution accepting donations for the 2019 bike safety rodeo2019-37 Resolution approving off-site gambling permit for the Wayzata Youth Hockey District #284 to conduct lawful charitable gambling at 3200 Mill Drive2019-38 Resolution granting lot line rearrangement approval between 1495 Medina Road and 1585 Medina Road2019-38 Resolution granting lot line rearrangement approval between 1495 Medina Road and 1585 Medina Road (2)2019-39 Resolution vacating drainage and utility easments within 1495 Medina Road2019-40 Resolution granting wetland setback variance to Peter and Laurie Maiser for an individual sewage treatment system at 485 Medina Road2019-41 Resolution recognizing Ivan Dingmann for sixteen years of dedicated service to the City of Medina in the Public Works Dept as he retires2019-42 Resolution vacating upland buffer easement on 3157 Wild Flower Trail2019-43 Resolution authorizing publication of Ordinance no 648 by title and summary2019-44 Resolution authorizing publication of ordinance No 649 by title and summary2019-45 Resolution Accepting Resignation of Community Service Officer Melissa Robbins2019-46 Resolution Granting Final Plat Approval of Raskobs Elm Creek Addition2019-47 Resolution Accepting Donation from Robert Belzer and Family2019-48 Resolution Recognizing Jennifer Altendorf for Five Years of Service to the City of Medina2019-49 Resolution Authorizing The Issuance of Revenue Obligations for the Benefit of PHS Founders Ridge Inc...2019-50 Resolution Approving Proposed Tax Levy for 20202019-51 Resolution Approving Proposed General Fund Budget for 20202019-52 Resolution Reducing Debt Service Tax Levies for 20202019-53 Resolution Approving a Lot Combination for PIDS 18-118-23-24-0116 and 18-118-23-24-01172019-54 Resolution to Contract with a Council Member2019-55 Resolution Authorizing Publication of Ord 650 by Title and Summary2019-56 Resolution Granting CUP to Tim and Megan Elam for Five Accessory Structures at 1582 Homestead Trail2019-57 Resolution Granting CUP and Variance to Tim and Megan Elam for Accessory Dwelling Unit at 1582 Homestead Trail2019-58 Resolution Recognizing Fidel Dell Theis for 45 Years of Dedicated Service to the Hamel Volunteer Fire Department as he Retires2019-59 Resolution Approving A Lot Combination of Lots 1 and 2, Block 1, Boyer Acres2019-60 Resolution Accepting Resignation of Public Safety Director Ed Belland2019-61 Resolution Amending the 2019 Appointments and Designations2019-62 Resolution Accepting Donation from Hamel Athletic Club2019-63 Resolution Designating Polling Places for Elections Held in Medina in 20202019-64 Resolution Accepting Donations for Medina Celebration Day2019-65 Resolution Enter Into I and I Municipal Grant Program2019-66 Resolution Certifying Delinquent City Charges for Collection in 20202019-67 Resolution Certifying Delinquent Storm Water Charges for Collection in 20202019-68 Resolution Certifying Delinquent Utility Charges for Collection in 20202019-69 Resolution Approving a lot Rearrangement Combination of 1765 Medina Road and 1752 Co Rd 242019-70 Resolution Extending the Approval of a Site Plan Review for Wealshire, LLC to Construct Phase II of Its Memory Care Facility at 4555 Mohawk Drive2019-71 Resolution Accepting Public Utilities within The Enclave at Brockton 4th Addition2019-72 Resolution Accepting Public Utilities within the Enclave at Brockton 5th Addition2019-73 Resolution Accepting Public Utilities within the Enclave at Brockton 6th Addition2019-74 Resolution Accepting Resignation of Rashmi Williams from Planning Commission2019-75 Resolution Accepting Resignation of Public Works Maintenance Technician Austin Roerick2019-76 Resolution Providing for the Prepayment and Redemption of the City's General Obligation Improvement Bonds, Series 2010A2019-77 Resolution Providing for the Prepayment and Redemption of the City's Taxable General Obligation Improvement Bondes, Series 2011B2019-78 Resolution Providing for the Prepayment and Redemption of the City's General Obligation Refunding Bondes, Series 2012B2019-79 Resolution Approving 2020 Final Tax Levy2019-80 Resolution Approving 2020 Final Budget2019-81 Resolution Authorizing Publication of Ordinance No. 651 by Title and Summary2019-82 Resolution Approving a Lot Combination of Lots 3 and 4, Blcok 29, Independence Beach2019-83 Resolution Approving a Variance to David and Angela Raskob for Property Located at 4585 Balsam Street2019-84 Resolution Authorizing Internal Loan in Connection with the Redemption of the City's Taxable GO Bonds, Series 2011B2019-85 Resolution Authorizing Internal Loan in Connection with the Redemption of GO Bonds Series 2012B2019-86 Resolution Approving Premises Permit to NW Area Jaycees to Conduct Lawful Gambling2019-87 Resolution Supporting Fire Service Planning Grant Program