Laserfiche WebLink
Name Page count Template name
RES 15-082 Resolution Approving Summary Publication of Ordinance 2015-06[Icon] 2 City Council
RES 15-081 Resolution Approving the 2016 Appointments and Appointing the Chair and Vice Chair to the Planning Commission[Icon] 1 City Council
RES 15-080 Approving the 2016 appointments and appointing the chair and vice chair to the Parks Commission[Icon] 1 City Council
RES 15-079 APPROVING THE 2016 FEE SCHEDULE[Icon] 14 City Council
RES 15-078 Approving Combination Wine/Strong Beer License for Catrinas II, LLC. Located at 2510 Kenzie Terrace[Icon] 1 City Council
RES 15-077 Restricting Parking Along the East Side of Stinson Blvd for the 2016 Street and Utility Improvement Project[Icon] 1 City Council
RES 15-076 Accepting Plans and Specifications and Ordering Advertisement for Bids for the 2016 Street and Utility Improvements[Icon] 1 City Council
RES 15-075 AUTHORIZING ISSUANCE, AWARDING SALE, PRESCRIBING THE FORM AND DETAILS AND PROVIDING FOR THE PAYMENT OF $4,310,000 GENERAL OBLIGATION TAX INCREMENT REVENUE REFINANCING BONDS, SERIES 2015B[Icon] 26 City Council
RES 15-074 Approving the Conditional Use Permit ‎(CUP)‎ Amendment to Allow Intensification of the Restaurant use to Include the Sale of Alcoholic Beverages on the Property Located at 2510 Kenzie Terrace[Icon] 3 City Council
RES 15-073 Setting the Final 2016 Tax Levy and Adopting the 2016 Budget Document[Icon] 2 City Council
RES 15-072 Approving the 2016 Contract with Greater Metropolitan Housing Corporation ‎(GMHC)‎[Icon] 1 City Council
RES 15-071 Authorizing Transfers and Closing of Specified Funds[Icon] 2 City Council
RES 15-070 Approving 2016 Salary of Mark Casey, City Manager[Icon] 1 City Council
RES 15-069 Directing the Hennepin County Auditor to Cancel The Special Assessment for 3104 Edgemere Ave Payable Beginning 2016[Icon] 1 City Council
RES 15-068 Canvassing Board Resolution[Icon] 8 City Council
RES 15-067 Approving the Cooperative Agreement Between the City of St. Anthony and the City of Minneapolis for the St. Anthony Research Facility[Icon] 1 City Council
RES 15-066 Providing for the Sale of $4,445,000 General Obligation TIF Refunding Bonds, Series 2015B[Icon] 2 City Council
RES 15-065 Approving the State of Minnesota JPA for the Use of Systems and Tools Available over the State's Criminal Justice Data Communications Network; and Subscriber Amendment[Icon] 2 City Council
RES 15-064 Ratifying the Pension Benefit for the St. Anthony Village Firefighters Relief Association[Icon] 1 City Council
RES 15-063 Approving the Access and Utility Easement for T-Mobile at St. Anthony Middle School[Icon] 1 City Council
RES 15-062 Resolution Approving a Variance from the Wireless Telecommunication Tower Height Requirement at 2801 37th Ave NE[Icon] 2 City Council
RES 15-061 Resolution Approving a Variance from the Required Yard Setback in Order to Construct a Two Story Addition at 3425 Skycroft Circle[Icon] 2 City Council
RES 15-060 Resolution Approving Variance from the Required Front Yard Setback in Order to Construct a Covered Front Porch at 3323 Skycroft Dr[Icon] 2 City Council
RES 15-059 Resolution Certifying Special Assessments for Delinquent Public Utility Service Accounts to the 2016 Ramsey County Tax Rolls[Icon] 2 City Council
RES 15-058 A Resolution Certifying Special Assessments for Delinquent Public Utility Service Accounts to the 2016 Hennepin County Tax Rolls[Icon] 2 City Council
Page 1 of 4
1
2
3
4
Last
84 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.