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
2009-001 Resolution Recognizing Joe Cavanaugh for 4 Years of Service
2009-002 Resolution Authorizing Elm Creek Watershed Comm to Dev Total Max Daily Load for Elm Creek
2009-003 Resolution Authorizing Publication of Ord 454
2009-004 Resolution Est. Appt. & Designations to Various City Services
2009-005 Resolution Accepting Resignation of Planning Director Tim Benetti
2009-006 Resolution Granting Approval of Preliminary Plat with Variance to Michael Anderson 985 Medina Rd
2009-007 Resolution Granting Front Yard Setback Variance to Michael Anderson 995 Medina Rd
2009-008 Resolution Recognizing Kim Ann for Internship Service
2009-009 Resolution Certifying Delinquent City Charges for Services to Henn Co
2009-010 Resolution Approving a Premises Permit App. for Hamel Lions Club
2009-011 Resolution Authorizing Publication of Ord 455
2009-012 Resolution Authorizing Publication of Ord 456
2009-013 Resolution Ordering Preparation of Feasibility Reports on Imp
2009-014 Resolution Authorizing Publication of Ord 458
2009-015 Resolution Certifying Delinquent City Charges for Services to Henn Co
2009-016 Resolution Receiving Feasibility Report & Calling for Public Hearing
2009-017 Resolution Authorizing Publication of Ord 459
2009-018 Resolution Supporting 2009 Legislation
2009-019 Resolution Granting Approval of Final Plat with Variance for Green Pastures Farm
2009-020 Resolution Recognizing Steve Scherer for 15 Years of Service
2009-021 Resolution Accepting Bids for Road Materials, Milling & Curb Replacement
2009-022 Resolution Recognizing Tom Gregory for 5 Years of Service
2009-023 Resolution Approving Plans & Specs for Cherry Hill Neighborhood Mill & Overlay
2009-024 Resolution Adopting Assessment Roll for Cherry Hill Neighborhood Road Imp
2009-025 Resolution Authorizing Execution of Safe & Sober Communities Agreement
2009-026 Resolution Recognizing Volunteers for Medina Annual Clean Up Day
2009-027 Resolution Approving Plans & Specs & Ordering Elm Creek Dr Mill & Overlay
2009-028 Resolution Adopting Assessment Roll for Elm Creek Dr Rd Imp
2009-029 Resolution Approving Interim Use Permit for Holy Name Church
2009-030 Resolution Approving Lot Combination for Holy Name Church for NE Corner of Co. Rd. 24 & Holy Name Dr
2009-031 Resolution Approving CUP & Site Plan Review for Holy Name Cemetary
2009-032 Resolution Certifying Delinquent City Charges for Services to Henn Co
2009-033 Resolution Approving Acquistion of Real Estate by Lake Minnetonka Comm Commission
2009-034 Resolution Approving Plans & Specs & Ordering Sycamore Trail Mill & Overlay Project
2009-035 Resolution Adopting Assessment Roll for Sycamore Trail Rd Imp Project
2009-036 Resolution Vacating Portion of Drainage & Utility Easement for Holy Name Church
2009-037 Resolution Adopting Joint & Cooperative Agreement for Law Enforcement Personnel
2009-038 Resolution Approving Off-Site Gambling Permit for Cocoran Jaycees
2009-039 Resolution Authorizing Publication of Ord 460
2009-040 Resolution Authorizing Publication of Ord 462
2009-041 Resolution Authorizing Publication of Ord 464
2009-042 Resolution Granting Site Plan Review Approval to DW Holdings, 32 Hamel Road
2009-043 Resolution Granting Approval of Final Plat for Hamel Commons
2009-044 Resolution Approving Plans & Specs. & Ordering Pioneer Trail Overlay Project
2009-045 Resolution Adopting Assessment Roll for Pioneer Trail Rd Imp Project
2009-046 Resolution Authorizing Publication of Ord 465
2009-047 Resolution Approving & Awarding the Sale of Ltd Taxable Tax Increment Revenue Notes
2009-048 Resolution Accepting Resignation of Community Service Office Josh Mckinley
2009-049 Resolution Approving Off-Site Gambling Permit for Hamel Lions Club
2009-050 Resolution Granting CUP Approval to City of Medina for Concessions Bldg in Hamel Legion Park
2009-051 Resolution to Support Lake Minnetonka Comm Commission (LMCC) Application for Federal Stimulus Funding
2009-052 Resolution Certifying Delinquent City Charges for Services to Henn Co
2009-053 Resolution Recognizing Mary Verbick for Service on the Planning Comm
2009-054 Resolution Approving Proposed Tax Levy for 2010
2009-055 Resolution Approving Proposed General Fund Budget
2009-056 Resolution Authorizing Publication of Ord 466
2009-057 Resolution Authorizing Publication of Ord 467
2009-058 Resolution Certifying Delinquent City Charges for Services to Henn Co
2009-059 Resolution Authorizing Publication of Ord 468
2009-060 Resolution Recognizing & Honoring Former Mayor Wayne Neddermeyer for Service
2009-061 Resolution Recognizing Volunteers & Contributors to Medina Celebration Day
2009-062 Resolution Certifying Delinquent Water, Sewer & Storm Water Charges to Henn Co
2009-063 Resolution of Local Govt Unit Authorizing Filing of App. & Exec. of Agreement to Dev Sport Facility
2009-064 Resolution Authorizing Publication of ORd 469
2009-065 Resolution Accepting Resignation of Public Works Employee Robert Dressel
2009-066 Resolution Authorizing Publication of Ord 471
2009-067 Resolution Authorizing Publication of Ord 472
2009-068 Resolution Authorizing Publication of Ord 470
2009-069 Resolution Granting Ext. of Time to File Final Plat for Hamel Commons
2009-070 Resolution Providing Local Approval for Project Financed by City of MSP Joint Powers Agreement with Henn Co
2009-071 Resolution Adopting the City of Medina 2030 Comprehensive Plan
2009-072 Resolution Supporting a MN Board of Water & Soil Resources Clean Water Fund
2009-073 Resolution Denying Request by Joseph Kucala for Waiver of Sec 400 of City Code 4517 Trillium Dr South
2009-074 Resolution Authorizing Execution of Safe & Sober Communities Agreement
2009-075 Resolution Authorizing Publication of Ord 473
2009-076 Resolution Approving 2010 Final Tax Levy
2009-077 Resolution Approving 2010 Final Budget