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
2021-01 Resolution Accepting Donation From Doboszenski and Sons Inc
2021-02 Resolution Authorizing Publication of Ord 667 by Title and Summary
2021-03 Resolution Granting Preliminary Plat and PUD General Plan Approval for Weston Woods of Medina
2021-04 Resolution Establishing 2021 Appointments and Designations to Various City Services
2021-05 Resolution Authorizing Resubmission of an Adjustment to the Weston Woods of Medina Comp Plan Amendment
2021-06 Resolution Accepting Resignation of Police Officer Kaylen Boeddeker
2021-07 Resolution Accepting Donation from Memorial for Ruth Ostrem
2021-08 Resolution Approving Amendments to Educational Facilities Revenue Note - Yeshiva - Series 2018
2021-09 Resolution Approving a Lot Combination of Lots 2 and 3 Block 1 Tally Ho Farms
2021-10 Resolution Authorizing Publication of Ordinance by Title and Summary
2021-11 Resolution Granting Approval of CUP to Lothar and Monica Krinke for Accessory Structure
2021-12 Resolution Authorizing Submission of Local Road Improvement Program LRIP Grant Application for Hackamore
2021-13 Resolution Granting Extension of Time to Request Final Plat Approval for Adams Subdivision Amending Resolution No. 2020-20
2021-14 Resolution Authorizing Publication of Ordinance No 669 by Title and Summary
2021-15 Resolution Authorizing Publication of Ordinance No. 670 by Title and Summary
2021-16 Resolution Granting Final Plat Approval of Holy Name Lake Estates
2021-17 Resolution Authorizing Publication of Ordinance No. 671 By Title and Summary
2021-18 Resolution Granting Final Approval of the Meadowview Commons 2nd Addition Plat
2021-19 Resolution Accepting Donation from Hamel Womens Auxiliary
2021-20 Resolution of Support for the Cooperative Effort for Broadband in Underserved Communities outside the Metro
2021-21 Resolution Accepting Donation From 21st Century Bank
2021-22 Resolution Accepting Donation From Empire Cycle
2021-23 Resolution Accepting Donation From Harbor Freight Tools
2021-24 Resolution Accepting Donation From Rockford Fire Department
2021-25 Resolution Adopting The Ditterswind Comprehensive Plan Amendment
2021-26 Resolution Granting Final Approval For The Ditterswind Plat
2021-27 Resolution Authorizing Publication of Ordinance No. 672 By Title And Summary
2021-28 Resolution Accepting Resignation of Community Service Officer Patrick Johnson
2021-29 Resolution Recognizing Planning Director Dusty Finke For Fifteen Years Of Service To The City Of Medina
2021-30 Resolution Approving Premises Permit To The District #284 Youth Hockey To Conduct Lawful Gambling
2021-31 Resolution Granting Final Plat Approval For Reserve Of Medina 3rd Addition
2021-32 Resolution Authorizing Publication Of Ordinance No. 673 By Title And Summary
2021-33 Resolution Approving State of Minnesota Joint Powers Agreement With The City Of Medina On Behalf Of Its City Attorney And Police Department
2021-34 Resolution Requesting Funding From The Hennepin County Business District Initiative And Corridor Planning Program
2021-35 Resolution Granting Approval Of A Site Plan Review For A Detached Accessory Structure At 215 Hamel Road
2021-36 Resolution Receiving Feasibility Report And Calling For Public Hearings On Shire Road Improvement Project And Levying Special Assessments For Same
2021-37 Resolution Terminating The Local Emergency Related To Covid-19
2021-38 Resolution Approving Assignment Of Fund Reserves
2021-39 Resolution Granting Preliminary Approval Of The Pioneer Trail Preserve Plan
2021-40 Resolution Receiving Feasibility Report And Calling For Public Hearings On Highcrest Drive And Oak Circle Project And Levying Special Assessments For Same
2021-41 Resolution Accepting Resignation Of Public Works Maintenance Technician Nick Zumbusch
2021-42 Resolution Approving Off-Site Gambling Permit For the Wayzata Youth Hockey District #284 To Conduct Lawful Charitable Gambling at 3200 Mill Street
2021-43 Resolution Approving Proposed Transfers And Assignment Of Fund Reserves
2021-44 Resolution Approving Plans According To Feasibility Report And Ordering Shire Road Improvement Project
2021-45 Resolution Adopting Assessment Roll For Shire Road Improvement Project
20214-56 Resolution Approving Proposed Tax Levy for 2022
2021-46 Resolution Accepting Donation From Hamel Athletic Club
2021-47 Resolution Approving Plans According To Reasibility Report And Ordering Highcrest Drive And Oak Circle Improvement Project
2021-48 Resolution Adopting Assessment Roll For Highcrest Drive And Oak Circle Road Overlay Project
2021-49 Recognizing Police Sergeant Kevin Boecker For Twenty Years of Service To The City Of Medina
2021-50 Resolution Authorizing Publication Of Ordinance No, 674 By Title And Summary
2021-51 Resolution Allowing The Director Of Public Works To Impose Water Use Restricitons
2021-52 Resolution Granting Final Plat Approval For Deer Hill Preserve 5th Addition
2021-53 Resolution Reapportioning Adopted Assessments For Deer Hill Preserve Road Improvement Project
2021-54 Resolution Granting Extension Of Time To Request Final Plat Approval For Pioneer Trail Preserve; Amending Resolution No.2021-39
2021-55 Resolution Recognizing City Administrator Scott Johnson for Ten Years Of Service To The City of Medina
2021-56 Resolution Approving Proposed Tax Levy For 2022
2021-57 Resolution Approving Proposed General Fund Budget For 2022
2021-58 Resolution Reducing Debt Service Tax Levies For 2022
2021-59 Resolution Granting A Conditional Use Permit For Ground Mounted Solar Panels of 2,328 Square Feet For The Property At 2832 Hamel Road
2021-60 Resolution Authorizing Publication Of Ordinance NO. 675 By Title And Summary
2021-61 Resolution Granting PUD General Plan And Site Plan Review Approval For Baker Park Townhomes
2021-62 Recognizing Polilce Officer Andrew Scharf For Five Years Of Service To The City Of Medina
2021-63 Resolution Granting Preliminary Approval Of The Prairie Creek Plat
2021-64 Resolution Granting Variance Approval For Increased Maximum Setback For For 500 Hamel Road
2021-65 Resolution Approving The Agreement Between The City Of Medina And Law Enforcement Labor Services, INC. Representing The Local #36 Bargaining Unit For the Calendar Years 2022-2023
2021-66 Resolution Accepting Donation From American Legion
2021-67 Resolution Accepting Donations For Medina Celebration Day
2021-68 Recognizing Jodi Gallupp For Fifteen Years Of Service To The City Of Medina
2021-69 Resolution Certifying Delinquent Utility Charges To The Hennpin County Auditor For Collection In 2022
2021-70 Resolution Certifying Delinquent Storm Water Utility Charges To The Hennpin County Auditor For Collection in 2022
2021-71 Resolution Recognizing Public Works Water Operator Greg Leuer For Fifteen Years Of Service To The City Of Medina
2021-72 Resolution Authorizing Publication Of Ordinance No.676 By Title And Summary
2021-73 Resolution Adopting The Weston Woods Of Medina Comprehensive Plan Amendment
2021-74 Resolution Granting Final Plat Approval For Weston Woods Of Medina
2021-75 Resolution Accepting Resignation Of Assistant City Administrator/City Clerk Jodi Gallup
2021-76 Resolution Authorizing Publication Of Ordinance No.677 By Title And Summary
2021-77 Resolution Electing To Participate In The Local Housing Incentives Account Program Under The Metropolitan Livable Communities Act For Caolendar Years 2022 Through 2030
2021-78 Resolution Granting Approval Of A Site Plan Review To BAPS Minneapolis LLC At 1400 Hamel Road
2021-79 Resolution Authorizing Publication Of Ordinance Nos. 678 And 679 By Title And Summary
2021-80 Resolution Authorizing Publication Of Ordinance No. 680 By Title And Summary
2021-81 Resolution Approving 2022 Final Tax Levy
2021-82 Resolution Approving 2022 Final Budget
2021-83 Resolution Authorizing Publication Of Ordinance No. 681 By Title And Summary
2021-84 Resolution Designating Polling Places For Elections Held In Medina In 2022
2021-85 Resolution Approving The Memorandum Of Agreement Between The Stat of Minnesota And Local Governments Authorizing Participation In National Opioid Settlements
2021-86 Resolution Granting Site Plan Review And Conditional Use Permit Approval For Construction Of A Multi-Tenant Commerical Building With Drive Through Services At 3692 Pinto Drive
2021-87 Resolution Accepting Donation From James Victorsen
2021-88 Resolution Authorizing Release Of Cates Industrial Park Environmental Assessment Worksheet For Distribution And Public Comment