Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
DMCC Resolution No. 46-2017 (Approving the Establishment of an Executive Committee of the Board)
DMCC Resolution No. 47-2017 (Authorizing Report to the Legislature Pursuant to Statute)
DMCC Resolution No. 48-2017 (Adopting Modification Number 1 to the Development Plan)
DMCC Resolution No. 49-2017 (Approving the Urban on First Development, With Conditions)
DMCC Resolution No. 50-2017 (Commending Stevan Kvenvold and Expressing Gratitude and Appreciation for His Service to the Destination Medical Center Corporation)
DMCC Resolution No. 51-2017 (Requiring Additional Review of Projects Upon Material Deviation from Approvals Granted)
DMCC Resolution No. 52-2017 (Approving the 2017 Sate of Minnesota Charitable Organization Annual Report and 2016 Form 990)
DMCC Resolution No. 53-2017 (Approving the Mortenson Phase 1 Discovery Square Development Project, Contingent Upon Evidence of Financing)
DMCC Resolution No. 54-2017 (Commending Susan Park Rani and Expressing Gratitude for Her Services to the Destination Medical Center Corporation)
DMCC Resolution No. 55-2017 (Approving the 2018 DMCC Funding Request and the Extension of Working Capital Loan and Authorizing Transmittal to the City of Rochester)
DMCC Resolution No. 56-2017 (Approving the 2018 DMCC Board Regular Meeting Schedule)
DMCC Resolution No. EC 01-2017 (Authorizing April 1 Report to DEED Pursuant to Statute)
DMCC Resolution No. EC 02-2017 (Authorizing an Extension to an Agreement Between Destination Medical Center Corporation and Risk Management Resources, Inc., Subject to Successful Negotiation of Terms)
DMCC Resolution No. EC 03-2017 (Authorizing an Extension to the Agreement Between Destination Medical Center Corporation and CliftonLarsonAllen, LLP, Subject to Successful Negotiation of Terms)