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
2011-001 Resolution Recognizing Carolyn Smith for 18 Years of Service
2011-002 Resolution Recognizing Dan Johnson for 4 Years of Service
2011-003 Resolution Granting Final Plat Approval for Civil Defense Siren at Henn Co F
2011-004 Resolution Est Appointments & Designations to Various City Services
2011-005 Resolution Adopting Comp Plan Amendment Regarding Properties NE Int HWY 55 & Arrowhead Dr
2011-006 Resolution Authorizing Publication of Ord 498
2011-007 Resolution Approving Division of Property Referred to Holasek-Nolan Lot Split
2011-008 Resolution Authorizing Publication of Ord 499
2011-009 Resolution Adopting Comp Plan Amendment for 1525 Deerhill Rd
2011-010 Resolution Ordering Preparation of Feasibility Report on Improvement
2011-011 Resolution Recognizing & Honoring Former Fire Chief Herbert Koch for Dedicated Service
2011-012 Resolution Granting Ext of Time to File Final Plat for Hamel Commons
2011-013 Resolution Authorizing Publication of Ord 500
2011-014 Resolution Conditionally Approving Comp Plan Amend Regarding The Enclave
2011-015 Resolution Recognizing Jeanne Day for 5 Years of Service
2011-016 Resolution Receiving Feasibility Rpt for Hunter Dr. South
2011-017 Resolution Receiving Feasibility Rpt, Call for Public Hearing for Hunter Dr. North
2011-018 Resolution Authorizing Publication of Ord 501
2011-019 Resolution Accepting Bids for Road Materials and Milling
2011-020 Resolution Granting Ext. of Time to Submit Final Plat for Fortuna Farms
2011-021 Resolution Authorizing Publication of Ord 502
2011-022 Resolution Approving Preliminary Plat with Variance for The Enclave
2011-023 Resolution Ordering Hunter Dr North Reconstruction Imp Project
2011-024 Resolution Granting Final Plat Approval for Hunter Ridge Farm, Located at 1382 Hunter Dr
2011-025 Resolution Accepting Resignation of City Administrator Chad Adams
2011-026 Resolution Approving Site Plan Review and CUP for Holy Name Cemet
2011-027 Resolution Certifying Delinquent City Charges for Services to Henn Co
2011-028 Resolution Supporting Henn Co Sheriff's New Reg. 911 Emergency Comm Facility
2011-029 Resolution App. St. of MN Joint Powers Agreement with City on Behalf of City Attorney & PD
2011-030 Resolution Adopting Comp Plan Amend Regarding The Enclave
2011-031 Resolution Authorizing Debt Service Fund Balance Transfer and Closing
2011-032 Resolution Recognizing Dusty Finke for 5 Years of Service
2011-033 Resolution Approving Plans & Specs & Ordering Hunter Dr. South Mill & Overlay Project
2011-034 Resolution Adopting Assessment Roll for Hunter Dr. South Road Imp Project
2011-035 Resolution Approving Plans & Specs & Ordering Ads for Bids for Hunter Dr North Imp
2011-036 Resolution Providing for Sale of Approx. $510,000 General Obligation Bonds
2011-037 Resolution Recognizing & Thanking Chad Adams for His Service as City Admin
2011-038 Resolution Recognizing Volunteers for Medina's Annual Clean-Up Day
2011-039 Resolution Approving CUP for Thomas & Jillene Kingstedt to Operate a Dog Daycare
2011-040 Resolution Approving Variances to Janet White for Property at 4642 Brook St.
2011-041 Resolution Approving a Mixed Use Stage I Plan for the Pemton Land Co
2011-042 Resolution Approving a Final Plat for The Enclave at Medina
2011-043 Resolution Authorizing Publication of Ord 503
2011-044 Resolution Granting Approval of a Lot Combination to Elizabeth Ringer at 1700 Deerhill Rd
2011-045 Resolution Adopting Comp Plan Amend Regarding 1700 Deerhill Rd
2011-046 Resolution Authorizing Publication of Ord 505
2011-047 Resolution Certifying Delinquent City Charges for Services to Henn Co.
2011-048 Resolution Recognizing Investigator Charmane Domino for 5 Years of Service
2011-049 Resolution Adopting a Shared Equip. Agreement Between Cities of Corcoran, Greenfield, etc
2011-050 Resolution Approving Plans & Specs. & Ordering Ads for Bids for Hamel Field Lighting Imp
2011-051 Resolution Accepting Bid for Hunter Dr North Imp Project
2011-052 Resolution Awarding Sale of General Obligation Bonds
2011-053 Resolution Awarding Sale of Taxable General Obligation Imp Bonds
2011-054 Resolution Ordering Preparation of Feasibility Report on Improvement, Tower Dr
2011-055 Resolution Declaring the Official Intent of City to Reimburse Certain Expenditures
2011-056 Resolution Adopting Benefit Policy for City of Medina Employees
2011-057 Resolution Certifying Delinquent Storm Water Charges to Henn Co
2011-058 Resolution Authorizing Publication of Ord 506
2011-059 Resolution Approving Site Plan Review for Loram Maintenance of Way to Expand Parking Lot
2011-060 Resolution Authorizing Publication of Ord 507
2011-061 Resolution Accepting Donation from Thomas M. Crosby Jr.
2011-062 Resolution Approving Off-Site Gambling Permit for Hamel Lions Club
2011-063 Resolution Granting Ext of Time to File Final Plat for Hunter Ridge Farm
2011-064 Resolution Recognizing Patrol Officer Kevin Boecker for 10 Years of Service
2011-065 Resolution Recognizing Policy Chief Ed Belland for 20 Years of Service
2011-066 Resolution Granting Ext of Time to File Final Plat for Hamel Commons
2011-067 Resolution Accepting Donation from Hamel Athletic Club
2011-068 Resolution Accepting Donation from Carole Sue Greene
2011-069 Resolution Authorizing Publication of Ord 509
2011-070 Resolution Est Administrative Rules Regarding Discharge of Firearms
2011-071 Resolution Designating Sensitive Hunting Area 1
2011-072 Resolution Approving Mixed Use Stage II Plan & Preliminary Plat for Fields of Medina
2011-073 Resolution Accepting Resignation of Finance Director Jeanne Day
2011-074 Resolution Approving St of MN Joint Powers Agreement with City of Medina on Behalf of City Attorney
2011-075 Resolution to Contract with a Council Member
2011-076 Resolution Recognizing & Thanking Doug Reeder for Service as Interim City Admin.
2011-077 Resolution Approving Proposed Tax Levy of 2012
2011-078 Resolution Approving Proposed General Fund Budget for 2012
2011-079 Resolution Accepting Donation from Hamel Athletic Club
2011-080 Resolution Calling for Public Hearing on Intention to Issue Gen Obligation Capital Imp
2011-081 Resolution Supporting MN Board of Water & Soil Resources Clean Water Fund Grant App
2011-082 Resolution of Local Govrt. Authorizing App. & Exe. of Agrmt. to Dev. Sport Facility Installing Ball Field Lights
2011-083 Resolution Certifying Delinquent City Charges for Services to Henn Co
2011-084 Resolution Recognizing Jodi Gallup for 5 Years of Service
2011-085 Resolution Enabling Resolution Est. Medina Economic Development Authority
2011-086 Resolution Recognizing and Thanking Jeanne Day for Service as Finance Director
2011-087 Resolution Certifying Delinquent Water, Sewer & Stormwater Charges to Henn Co
2011-088 Resolution Accepting Donations for Medina Celebration Day
2011-089 Resolution Recognizing Volunteers & Contributors to Medina Celebration Day
2011-090 Resolution Transferring Control, Authority & Op. of Devel. District No. 1
2011-091 Resolution Recognizing Greg Leuer for 5 Years of Service
2011-092 Resolution Adopting Capital Improv. Plan & Preliminary Approval for Issuance of Bonds
2011-093 Resolution Supporting Request for Matching Funds from Henn Co Housing
2011-094 Resolution Authorizing Publication of Ord 512
2011-095 Resolution Reversing Past Certified Delinquent Stormwater Utility Charges
2011-096 Resolution Accepting Donation from Liberty Triathlon
2011-097 Resolution Approving Waiver from Regulations Related to Keeping Animals as Pets
2011-098 Resolution Authorizing Publication of Ord 510
2011-099 Resolution Recognizing Janet White for Serivce on Park Comm
2011-100 Resolution Authorizing Publication of Ord 513
2011-101 Resolution Authorizing Publication of Ord 514
2011-102 Resolution Accepting Donation from Twin Cities Inter. Christion Cycling Club
2011-103 Resolution Committing Specific Revenue Sources for Specified Purposes in Sp Rev Funds
2011-104 Resolution Approving 2012 Final Tax Levy
2011-105 Resolution Approving 2012 Final Budget
2011-106 Resolution Granting Private Kennel License to Hanna Buckley 1822 Morgan Rd
2011-107 Resolution Authorizing Publication of Ord 515
2011-108 Resolution Authorizing Publication of Ord 516