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
2020-01 Resolution Authorizing Publication of Ordinance No. 652 By Title and Summary
2020-02 Resolution Establishing 2020 Appointments and Designations to Various City Services, Authorities, Commissions, and Agencies
2020-03 Resolution Appointing Election Judges for 3/3/20 PNP Election
2020-04 Resolution Appointing Absentee Ballot Board Election Judges
2020-05 Resolution Accepting Donation from Doboszenski & Sons, INC.
2020-06 Resolution Approving Plans and Specifications for the Arrowhead Drive Railroad Crossing Improvement Project
2020-07 Resolution Accepting Street Improvements within The Woodland Hill Preserve
2020-08 Recognizing Joe Ende For Five Years of Service to the City of Medina
2020-09 Resolution Accepting Donation From Farmers State Bank of Hamel
2020-10 Resolution Authorizing Publication of Ordinance 653 by Title and Summary
2020-100 Resolution Recognizing Jeff Pederson
2020-101 Resolution Recognizing John Anderson
2020-102 Resolution Authorizing Publication of Ordinance No 664 by Title and Summary
2020-103 Resolution Authorizing Publication of Ordinance No 665 by Title and Summary
2020-104 Resolution Authorizing Publication of Ordinance No 666 by Title and Summary
2020-11 Resolution Accepting Donation from Hamel Athletic Club
2020-12 Resolution Authorizing Publication of Ordinance No 654 by Title and Summary
2020-13 Resolution Extending Mayor Declared Local Emergency
2020-14 Resolution Authorizing Publication of Ord 655 by Title and Summary
2020-15 Resolution Granting Preliminary Approval of the Cavanaughs Meadowwoods Park Third Addition Plat
2020-16 Resolution Granting Approval of Site Plan and Amended CUP to OSI
2020-17 Resolution Vacating Drainage and Utility Easements with Cavanaughs Meadowwoods Park
2020-18 Resolution Granting Conditional Approval of Weston Woods of Medina Comp Plan Amendment
2020-19 Resolution Authorizing Publication of Ordinance 656 by Title and Summary
2020-20 Resolution Granting Preliminary Approval of the Adams Subdivision Plat
2020-21 Resolution Granting Approval of a Site Plan Review and CUP to Jan-Har LLP
2020-22 Resolution Accepting Donation from Cythia Piper
2020-23 Resolution Accepting Donation from Belzer
2020-24 Resolution Accepting Donation from Bryson
2020-25 Resolution Accepting Resignation of Public Works Maintenance Technician Curtis Biegert
2020-26 Resolution Granting Approval of CUP to Stetler for Accessory Structure
2020-27 Resolution Approving and Authorizing Execution of Construction Cooperative Agreement with Hennepin County
2020-28 Resolution - Exhibit E for Grant Agreement to State Transportation Fund
2020-29 Resolution Accepting Bids and Awarding the Contract
2020-30 Resolution Accepting Resignation of Aaron Amic from the Planning Commission
2020-31 Resolution Accepting Resignation of Admin Assist Katrina Jones
2020-32 Resolution Granting Preliminary Approval to the Estate of Robert Roehl
2020-33 Resolution Granting Final Approval of the Cavanaughs Meadowwoods Park Third Addition plat
2020-34 Appointing Election Judges for the August 11, 2020 Primary and November 3, 2020 General Election
2020-35 Resolution Appointing Absentee Ballot Board Election Judges for the August 11, 2020 and November 3, 2020 Elections
2020-36 Resolution Authorizing Publication of Ordinance 657 by Title and Summary
2020-37 Resolution Authorizing Publication of Ordinance 658 by Title and Summary
2020-38 Resolution Calling for Public Hearing Levying Special Assessment for Hickory Drive Street and Utility Improvement Project
2020-39 Resolution Calling for Public Hearing Levying Special Assessment for Brockton Lane Street and Utility Improvement Project
2020-40 Resolution Accepting Donation from Marianne Houlihan of Houlihan Insurance and Financial Services, Inc.
2020-41 Resolution Accepting Resignation of Kerby Nester from the Planning Commission
2020-42 Resolution Adopting Assessment Roll for Hickory Drive Street & Utility Project
2020-43 Resolution Adopting Assessment Roll for Brockton Lane Street Improvement Project
2020-44 Resolution Accepting Donation of Masks
2020-45 Resolution Accepting Public Utilities within the Reserve of Medina 2nd Addition
2020-46 Resolution Granting ISTS Wetland Setback Variance to Mary and John Bartzen and Chase and Mackenzie Hicks at 1075 Oak Circle
2020-47 Resolution Authorizing Publication of Ordinance No. 659 by Title and Summary
2020-48 Resolution Approving Proposed Tax Levy for 2021
2020-49 Resolution Approving Proposed General Fund Budget for 2021
2020-50 Resolution Reducing Debt Service Tax Levies for 2021
2020-51 Resolution Granting Conditional Approval of the Ditterswind Comp Plan Amendment Authorizing Submission to Met Council
2020-52 Resolution Authorizing Publication of Ord No 660 by Title and Summary
2020-53 Resolution Granting Preliminary Approval for the Ditterswind Plat
2020-54 Resolution Granting Interim Use Permit to James and Pamela Ditter, Thomas and Mimi Ditter, and Ditter Properties at 2032, 2042, and 2052 Holy Name Drive
2020-55 Resolution Granting Approval of CUP to Kayla Brugger at 1345 Elsinore Circle
2020-56 Resolution Accepting Donation from Gary Petrucci
2020-57 Resolution Accepting Donation from Addison and Cynthia Piper
2020-58 Resolution Accepting Donation from David and Katherine Crosby
2020-59 Resolution Accepting Donation from Eleanor Crosby
2020-60 Resolution Accepting Donation from John and Patricia Anderson
2020-61 Resolution Accepting Donation from Ralph and Peggy Burnet
2020-62 Resolution Approving Assignment of Fund Reserves
2020-63 Resolution Authorizing Release of Chippewa Road Extension Weston Woods EAW
2020-64 Resolution Authorizing Publication of Ordinance No 661 by Title and Summary
2020-65 Resolution Granting Preliminary Approval of the Meadow View Commons Plat
2020-66 Resolution Appointing Election Judges for the November 3, 2020 General Election
2020-67 Resolution Accepting Donation from Thomas Vanbeusekom
2020-68 Resolution Approving Residential Recycling Grant Agreement with Hennepin County
2020-69 Resolution Accepting Donation from Hamel Athletic Club
2020-70 Recognizing Public Safety Director Jason Nelwon for Twenty Years of Service to the City of Medina
2020-71 Resolution Recognizing Public Works Field Inspector John Gleason for Ten Years of Service to the City of Medina
2020-72 Resolution Granting Final Approval to the Estate of Robert J. Roehl for the Roehl Heights Plat
2020-73 Resolution Approving a Lot Line Rearrangement of 985 and 995 Medina Road
2020-74 Resolution Cerifying Delinquent City Charges for Services to the Hennepin County Auditor for Collection in 2021
2020-75 Resolution Certifying Delinquent Storm Water Utility Charges to the Hennepin County Auditor for Collection in 2021
2020-76 Resolution Certifying Delinquent Utility Charges to the Hennepin County Auditor for Collection in 2021
2020-77 Resolution Accepting Public Utilities Within the Woods of Medina
2020-78 Resolution Thanking Retired Public Safety Director Ed Belland for Twenty-Nine Years of Service to the City of Medina
2020-79 Resolution Providing for the Sale of $6,040,000 General Obligation Refunding Bonds, Series 2020A
2020-80 Resolution Vacating a Portion of Drainage and Utility Easements at 985 and 995 Medina Road
2020-81 Resolution Granting Final Plat Approval for Deer Hill Preserve 4th Addition
2020-82 Resolution Reapportioning Adopted Assessments for Deer Hill Preserve Road Improvement Project
2020-83 Resolution Authorizing Publication of Ordinance No. 662 by Title and Summary
2020-84 Resolution of LGU Support for Filing Hennepn Youth Sports Grant
2020-85 Resolution Accepting Quotes and Awarding the Contract
2020-86 Resolution Approving Canvass of Returns and Declaring the Results of the Municipal Election held on Nov 3 2020
2020-87 Resolution Recognizing Joshua McKinley for Five Years of Service to the City of Medina
2020-88 Resolution Awarding the sale of GO Refunding Bonds Series 2020A
2020-89 Resolution Approving the Response to Comments Finding of Fact and Record of Decision for the Chippewa Road Extension and Weston Woods EAW
2020-90 Resolution Granting Final Approval of the Meadowview Commons Plat
2020-91 Resolution Vacating Drainage and Utility Easements within Outlot A Rolling Green Business Center
2020-92 Resolution Accepting Donation from Memorial for Vicki Perri
2020-93 Resolution Approving a Preliminary Plat for a Subdivision to be Known as Holy Name Lake Estates
2020-94 Resolution Approving 2021 Final Tax Levy
2020-95 Resolution Approving 2021 Final Budget
2020-96 Resolution Reducing Debt Service Tax Levies for 2021
2020-97 Resolution Authorizing Publication of Ordinance No. 663 by Title and Summary
2020-98 Resolution Designating Polling Places for the 2021 Elections
2020-99 Resolution Granting an Amended Conditional Use Permit to Three Rivers Park District for the Outdoor Learning Center